London
SW1X 0AA
Director Name | Paul Knight |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Role | Musical Director |
Correspondence Address | Flat 5 20 Pont Street London SW1X 0AA |
Director Name | Peter Charles Hutchinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(3 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 05 July 2011) |
Role | Freelance Director Writer |
Correspondence Address | Chynoweth 3 Belyars Lane St Ives Cornwall TR26 2BZ |
Secretary Name | Janet Ellen Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 05 July 2011) |
Role | Teacher |
Correspondence Address | Flat 5 20 Pont Street London SW1X 0AA |
Secretary Name | Janet Ellen Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Christchurch Square London E9 7HU |
Director Name | Karen Theresa Hutchinson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2002) |
Role | Youth And Community Worker |
Correspondence Address | 136 Old Church Road Clevedon Avon BS21 7XP |
Director Name | Mr Joseph Arthur George Silmon |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2004) |
Role | Translation Agent |
Country of Residence | England |
Correspondence Address | 68 Lower Road Chorleywood Rickmansworth WD3 5LB |
Secretary Name | Mr Joseph Arthur George Silmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Lower Road Chorleywood Rickmansworth WD3 5LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Barn Crescent Stanmore Middlesex HA7 2RY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at 1 | Ms Janet Knight 50.00% Ordinary |
---|---|
1 at 1 | Paul Knight 25.00% Ordinary |
1 at 1 | Peter Hutchinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,638 |
Cash | £1,040 |
Current Liabilities | £11,678 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 July 2009 | Return made up to 21/04/09; full list of members (7 pages) |
24 July 2009 | Return made up to 21/04/09; full list of members (7 pages) |
24 June 2009 | Director and Secretary's Change of Particulars / janet knight / 07/11/2008 / HouseName/Number was: , now: flat 5; Street was: the flat st saviours church, now: 20 pont street; Area was: walton place, now: ; Post Code was: SW3 1SA, now: SW1X 0AA (1 page) |
24 June 2009 | Director's Change of Particulars / paul knight / 07/11/2008 / HouseName/Number was: , now: flat 5; Street was: the flat st saviours church, now: 20 pont street; Area was: walton place, now: ; Post Code was: SW3 1SA, now: SW1X 0AA (1 page) |
24 June 2009 | Director and secretary's change of particulars / janet knight / 07/11/2008 (1 page) |
24 June 2009 | Director's change of particulars / paul knight / 07/11/2008 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 May 2008 | Return made up to 21/04/08; change of members (7 pages) |
19 May 2008 | Return made up to 21/04/08; change of members (7 pages) |
9 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
9 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
29 June 2007 | Return made up to 21/04/07; no change of members
|
29 June 2007 | Return made up to 21/04/07; no change of members (7 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
17 May 2006 | Return made up to 21/04/06; full list of members (8 pages) |
17 May 2006 | Return made up to 21/04/06; full list of members (8 pages) |
10 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
10 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
3 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
3 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Return made up to 21/04/04; full list of members (9 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Return made up to 21/04/04; full list of members
|
28 April 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
28 April 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
20 April 2004 | Return made up to 21/04/03; full list of members (9 pages) |
20 April 2004 | Return made up to 21/04/03; full list of members
|
30 April 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
30 April 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
12 June 2002 | Memorandum and Articles of Association (10 pages) |
12 June 2002 | Memorandum and Articles of Association (10 pages) |
6 June 2002 | Company name changed pneuma LIMITED\certificate issued on 06/06/02 (2 pages) |
6 June 2002 | Company name changed pneuma LIMITED\certificate issued on 06/06/02 (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 21/04/02; full list of members (8 pages) |
28 May 2002 | Return made up to 21/04/02; full list of members (8 pages) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
23 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
23 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
13 February 2001 | Accounts made up to 30 April 2000 (3 pages) |
13 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page) |
23 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 21/04/00; full list of members
|
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
21 April 1999 | Incorporation (16 pages) |
21 April 1999 | Incorporation (16 pages) |