Pilgrim Street
London
EC4V 6DR
Secretary Name | Gavin Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 March 2012) |
Role | Company Director |
Correspondence Address | 7 Primrose Road London E18 1DD |
Director Name | Christopher Guyver |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Broadway London SW1H 0BH |
Secretary Name | Mrs Alexandra Jane Guyver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside House Gimingham Norwich Norfolk NR11 8HQ |
Director Name | Mrs Brigid Mary Simmonds |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Chartfield Avenue London SW15 6DX |
Director Name | David James Christian Faber |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2008) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hollywood Road London SW10 9HT |
Director Name | Mrs Deborah Jane Wosskow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thorntons Place London W1H 1FG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Direct Control Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 July 2007) |
Correspondence Address | 3rd Floor, Marvic House Bishops Road London SW6 7AD |
Secretary Name | Acredia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 2009) |
Correspondence Address | 27 Barncroft Drive Hempstead Kent ME7 3TJ |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
9.7k at 0.01 | Christopher Guyver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,926 |
Cash | £131 |
Current Liabilities | £861,673 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2012 | Final Gazette dissolved following liquidation (1 page) |
21 March 2012 | Final Gazette dissolved following liquidation (1 page) |
21 December 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2011 | Court order insolvency:- court order to defer dissolution (2 pages) |
12 July 2011 | Court order insolvency:- court order to defer dissolution (2 pages) |
6 July 2011 | Deferment of dissolution (voluntary) (2 pages) |
6 July 2011 | Deferment of dissolution (voluntary) (2 pages) |
12 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 July 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
6 July 2010 | Statement of affairs (4 pages) |
28 June 2010 | Registered office address changed from 3 Priory Court Pilgrim Street London EC4V 6DR on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 3 Priory Court Pilgrim Street London EC4V 6DR on 28 June 2010 (2 pages) |
25 June 2010 | Statement of affairs with form 4.19 (5 pages) |
25 June 2010 | Appointment of a voluntary liquidator (1 page) |
25 June 2010 | Statement of affairs with form 4.19 (5 pages) |
25 June 2010 | Appointment of a voluntary liquidator (1 page) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 June 2010 | Termination of appointment of Christopher Guyver as a director (1 page) |
4 June 2010 | Termination of appointment of Christopher Guyver as a director (1 page) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
6 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 February 2010 | Appointment of Gavin Page as a secretary (3 pages) |
23 February 2010 | Appointment of Gavin Page as a secretary (3 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2010 | Appointment of Michael Glynn as a director (3 pages) |
25 January 2010 | Appointment of Michael Glynn as a director (3 pages) |
7 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
7 January 2010 | Registered office address changed from 30 City Road London EC1Y 2AB on 7 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of Acredia Limited as a secretary (2 pages) |
7 January 2010 | Termination of appointment of Acredia Limited as a secretary (2 pages) |
7 January 2010 | Termination of appointment of Deborah Wosskow as a director (2 pages) |
7 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
7 January 2010 | Registered office address changed from 30 City Road London EC1Y 2AB on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from 30 City Road London EC1Y 2AB on 7 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of Deborah Wosskow as a director (2 pages) |
26 August 2009 | Return made up to 30/05/09; full list of members; amend (5 pages) |
26 August 2009 | Return made up to 30/05/09; full list of members; amend (5 pages) |
23 July 2009 | Director's change of particulars / christopher guyver / 01/07/2008 (1 page) |
23 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
23 July 2009 | Director's Change of Particulars / christopher guyver / 01/07/2008 / HouseName/Number was: , now: 36; Street was: hillside house, now: broadway; Area was: gimingham, now: ; Post Town was: norwich, now: london; Region was: norfolk, now: ; Post Code was: NR11 8HQ, now: SW1H 0BH; Country was: , now: uk (1 page) |
23 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
2 April 2009 | Director appointed deborah jane wosskow (1 page) |
2 April 2009 | Director appointed deborah jane wosskow (1 page) |
8 December 2008 | Appointment terminated director david faber (1 page) |
8 December 2008 | Appointment Terminated Director david faber (1 page) |
24 November 2008 | Appointment Terminated Director brigid simmonds (1 page) |
24 November 2008 | Appointment terminated director brigid simmonds (1 page) |
19 August 2008 | S-div (1 page) |
19 August 2008 | Amending 88(2) - 16/07/08 (2 pages) |
19 August 2008 | S-div (1 page) |
19 August 2008 | Resolutions
|
19 August 2008 | S-div (1 page) |
19 August 2008 | Resolutions
|
19 August 2008 | S-div (1 page) |
19 August 2008 | Amending 88(2) - 16/07/08 (2 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
13 August 2008 | Return made up to 30/05/08; no change of members (7 pages) |
13 August 2008 | Return made up to 30/05/08; no change of members (7 pages) |
1 August 2008 | Ad 16/07/08\gbp si [email protected]=95.5\gbp ic 1/96.5\ (2 pages) |
1 August 2008 | Ad 16/07/08 gbp si [email protected]=95.5 gbp ic 1/96.5 (2 pages) |
23 July 2008 | S-div (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | S-div (1 page) |
23 July 2008 | Resolutions
|
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
30 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
30 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
28 July 2007 | New secretary appointed (1 page) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (1 page) |
4 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
4 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
16 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
16 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
1 August 2005 | Return made up to 30/05/05; full list of members
|
1 August 2005 | Return made up to 30/05/05; full list of members (6 pages) |
12 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
12 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: c/o arram berlyn gardner 100 gray's inn road london WC1X 8BY (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: c/o arram berlyn gardner 100 gray's inn road london WC1X 8BY (1 page) |
14 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 30/05/04; full list of members
|
17 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
17 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
26 August 2003 | Return made up to 30/05/03; full list of members (6 pages) |
26 August 2003 | Return made up to 30/05/03; full list of members (6 pages) |
28 April 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
28 April 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
17 December 2002 | Memorandum and Articles of Association (11 pages) |
17 December 2002 | Memorandum and Articles of Association (11 pages) |
9 December 2002 | Company name changed praxis public affairs LTD\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed praxis public affairs LTD\certificate issued on 09/12/02 (2 pages) |
30 May 2002 | Incorporation (17 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Incorporation (17 pages) |
30 May 2002 | Secretary resigned (1 page) |