Company NamePublic Relations International Limited
Company StatusDissolved
Company Number04650250
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Benjamin Brahms
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Ovington Square
London
SW3 1LJ
Director NameMr David Wynne-Morgan
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalkland House
Gloucester Street, Painswick
Stroud
Gloucestershire
GL6 6QN
Wales
Secretary NameScott Robert Learmouth
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address276 A Eastwood Road
Rayleigh
Essex
SS6 7LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Cheval Place
London
SW7 1EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£514
Cash£2,201
Current Liabilities£2,687

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 September 2006First Gazette notice for compulsory strike-off (1 page)
31 May 2005Return made up to 28/01/05; full list of members (7 pages)
25 January 2005Secretary resigned (1 page)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 November 2004Delivery ext'd 3 mth 30/04/04 (1 page)
27 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
15 May 2003Ad 28/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 February 2003Memorandum and Articles of Association (4 pages)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Incorporation (17 pages)