Buxted
Uckfield
East Sussex
TN22 4PU
Secretary Name | Jonathan Clive Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eden Hill 1 Le Brun Road Eastbourne East Sussex BN21 2HY |
Director Name | Jonathan Clive Perry |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eden Hill 1 Le Brun Road Eastbourne East Sussex BN21 2HY |
Secretary Name | Lucy Grimwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Cathcart Road London SW10 9JQ |
Website | www.pdem.co.uk |
---|
Registered Address | 60/62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
3.4k at £1 | Jack De Montaignac 83.50% Ordinary |
---|---|
675 at £1 | Jonathan Perry 16.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£165,033 |
Current Liabilities | £181,407 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
31 March 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
31 March 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
28 May 2014 | Registered office address changed from 55-56 Gwynne Road Battersea London SW11 3UW United Kingdom on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from 55-56 Gwynne Road Battersea London SW11 3UW United Kingdom on 28 May 2014 (2 pages) |
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Resolutions
|
27 May 2014 | Statement of affairs with form 4.19 (5 pages) |
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Resolutions
|
27 May 2014 | Statement of affairs with form 4.19 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
11 September 2012 | Registered office address changed from 25C Lombard Road Wimbledon London SW19 3TZ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 25C Lombard Road Wimbledon London SW19 3TZ on 11 September 2012 (1 page) |
22 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Jack De Montaignac on 12 February 2011 (2 pages) |
5 May 2011 | Director's details changed for Jack De Montaignac on 12 February 2011 (2 pages) |
5 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 February 2010 | Director's details changed for Jack De Montaignac on 12 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Jack De Montaignac on 12 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 September 2009 | Appointment terminated director jonathan perry (1 page) |
4 September 2009 | Appointment terminated director jonathan perry (1 page) |
13 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
30 January 2008 | Ad 15/01/08--------- £ si 3091@1=3091 £ ic 1000/4091 (2 pages) |
30 January 2008 | £ nc 1000/100000 15/01/08 (2 pages) |
30 January 2008 | £ nc 1000/100000 15/01/08 (2 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Ad 15/01/08--------- £ si 3091@1=3091 £ ic 1000/4091 (2 pages) |
30 January 2008 | Resolutions
|
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: suite 16 imperial studios 3-11 imperial road london SW6 2AG (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: suite 16 imperial studios 3-11 imperial road london SW6 2AG (1 page) |
29 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members (3 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 March 2004 | Return made up to 12/02/04; full list of members
|
8 March 2004 | Return made up to 12/02/04; full list of members
|
18 October 2003 | Particulars of mortgage/charge (7 pages) |
18 October 2003 | Particulars of mortgage/charge (7 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (2 pages) |
27 March 2003 | Secretary resigned (2 pages) |
12 February 2003 | Incorporation (16 pages) |
12 February 2003 | Incorporation (16 pages) |