Company NamePuma Capital Limited
Company StatusDissolved
Company Number04238790
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurence Mark Holyoake
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address4c Glamour Court
Discovery Bay
Lantau Island
Hong Kong
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed15 April 2004(2 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 20 February 2018)
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameAlan Manfred Holyoake
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSwinton House
Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DE
Director NameMark Alan Holyoake
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Porchester Terrace
London
W2 3TL
Secretary NameDavid Clive Wells
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Winchester Villas
Ardingly Road
Cuckfield
West Sussex
RH17 5HF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 72490511
Telephone regionLondon

Location

Registered Address1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Laurence Mark Holyoake
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,970,848
Cash£13
Current Liabilities£2,970,861

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 December 2010Delivered on: 23 December 2010
Satisfied on: 30 March 2012
Persons entitled: 3I Investments PLC as Security Trustee

Classification: Security deed
Secured details: All monies due or to become due from the company to the security trustee and/or any member or members of the secured creditor group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the initial property being the f/h land k/a 47 earls court road, london t/no NGL466054 see image for full details.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 3
(6 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 3
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(4 pages)
19 November 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(4 pages)
23 October 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(4 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
3 September 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
27 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
27 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
21 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
24 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
27 July 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Full accounts made up to 30 June 2008 (12 pages)
8 September 2009Full accounts made up to 30 June 2008 (12 pages)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Return made up to 21/06/09; full list of members (3 pages)
21 August 2009Return made up to 21/06/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Accounts for a small company made up to 30 June 2007 (7 pages)
7 February 2009Accounts for a small company made up to 30 June 2007 (7 pages)
22 August 2008Return made up to 21/06/08; full list of members (3 pages)
22 August 2008Return made up to 21/06/08; full list of members (3 pages)
29 May 2008Director's change of particulars / laurence holyoake / 18/03/2008 (1 page)
29 May 2008Director's change of particulars / laurence holyoake / 18/03/2008 (1 page)
10 December 2007Full accounts made up to 30 June 2006 (14 pages)
10 December 2007Full accounts made up to 30 June 2006 (14 pages)
31 July 2007Return made up to 21/06/07; full list of members (2 pages)
31 July 2007Return made up to 21/06/07; full list of members (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 25 harley street london W1G 9BR (1 page)
27 June 2007Registered office changed on 27/06/07 from: 25 harley street london W1G 9BR (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
30 November 2006Accounts for a small company made up to 30 June 2005 (7 pages)
30 November 2006Accounts for a small company made up to 30 June 2005 (7 pages)
7 August 2006Return made up to 21/06/06; full list of members (2 pages)
7 August 2006Return made up to 21/06/06; full list of members (2 pages)
25 August 2005Return made up to 21/06/05; full list of members (2 pages)
25 August 2005Return made up to 21/06/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
9 July 2004Return made up to 21/06/04; full list of members (5 pages)
9 July 2004Return made up to 21/06/04; full list of members (5 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
18 November 2003Registered office changed on 18/11/03 from: 2ND floor 27 knights bridge london SW1X 7QT (1 page)
18 November 2003Registered office changed on 18/11/03 from: 2ND floor 27 knights bridge london SW1X 7QT (1 page)
15 July 2003Return made up to 21/06/03; full list of members (5 pages)
15 July 2003Return made up to 21/06/03; full list of members (5 pages)
11 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
11 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 June 2003Registered office changed on 07/06/03 from: 25 harley street london W1G 9BR (1 page)
7 June 2003Registered office changed on 07/06/03 from: 25 harley street london W1G 9BR (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
9 August 2002Return made up to 21/06/02; full list of members (7 pages)
9 August 2002Return made up to 21/06/02; full list of members (7 pages)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
3 May 2002Registered office changed on 03/05/02 from: 43-44 albemarle street london W1S 4JJ (1 page)
3 May 2002Location of register of members (1 page)
3 May 2002Director's particulars changed (1 page)
3 May 2002Director's particulars changed (1 page)
3 May 2002Registered office changed on 03/05/02 from: 43-44 albemarle street london W1S 4JJ (1 page)
3 May 2002Location of register of members (1 page)
27 July 2001Ad 21/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 July 2001Ad 21/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (3 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Director resigned (1 page)
21 June 2001Incorporation (15 pages)
21 June 2001Incorporation (15 pages)