Company NameThe Promise Services Limited
Company StatusDissolved
Company Number06394141
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameJK Property Care Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAguinaldo Rodrigues Claudino
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA
Director NamePatricia Cristiane Mauricio
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed03 April 2008(5 months, 3 weeks after company formation)
Appointment Duration8 years (closed 26 April 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA
Director NameAntenor Vettorazzo Junior
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleLocksmith
Correspondence Address201a Lower Clapton Road
London
E5 8EG
Secretary NameAntenor Vettorazzo Junior
NationalityItalian
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address201a Lower Clapton Road
London
E5 8EG

Location

Registered Address1 College Yard
56 Winchester Avenue
London
NW6 7UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Aguinaldo Rodrigues Claudino
50.00%
Ordinary
50 at £1Patricia Cristiane Mauricio
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,841
Current Liabilities£26,774

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
27 January 2016Application to strike the company off the register (3 pages)
27 January 2016Application to strike the company off the register (3 pages)
27 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
21 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 November 2012Registered office address changed from 63 Loveridge Road London NW6 2DR on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 63 Loveridge Road London NW6 2DR on 14 November 2012 (1 page)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Director's details changed for Patricia Cristiane Mauricio on 7 October 2009 (2 pages)
9 November 2009Director's details changed for Patricia Cristiane Mauricio on 7 October 2009 (2 pages)
9 November 2009Director's details changed for Aguinaldo Rodrigues Claudino on 7 October 2009 (2 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Aguinaldo Rodrigues Claudino on 7 October 2009 (2 pages)
9 November 2009Director's details changed for Patricia Cristiane Mauricio on 7 October 2009 (2 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Aguinaldo Rodrigues Claudino on 7 October 2009 (2 pages)
24 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
24 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
13 February 2009Director's change of particulars / aguinaldo claudino / 13/02/2009 (1 page)
13 February 2009Director's change of particulars / aguinaldo claudino / 13/02/2009 (1 page)
18 November 2008Return made up to 09/10/08; full list of members (3 pages)
18 November 2008Return made up to 09/10/08; full list of members (3 pages)
29 October 2008Registered office changed on 29/10/2008 from 63 loveridge road london camden NW6 2DR (1 page)
29 October 2008Registered office changed on 29/10/2008 from 63 loveridge road london camden NW6 2DR (1 page)
28 October 2008Registered office changed on 28/10/2008 from 29 lesmford close grovelands road south tottenham london N15 6BY (1 page)
28 October 2008Registered office changed on 28/10/2008 from 29 lesmford close grovelands road south tottenham london N15 6BY (1 page)
4 August 2008Memorandum and Articles of Association (7 pages)
4 August 2008Memorandum and Articles of Association (7 pages)
28 July 2008Company name changed jk property care LIMITED\certificate issued on 29/07/08 (2 pages)
28 July 2008Company name changed jk property care LIMITED\certificate issued on 29/07/08 (2 pages)
3 June 2008Registered office changed on 03/06/2008 from 29 lemsford close grovelands road south toteham london N15 6BY (1 page)
3 June 2008Registered office changed on 03/06/2008 from 29 lemsford close grovelands road south toteham london N15 6BY (1 page)
3 June 2008Director's change of particulars / aguinaldo rodrigues claudino / 19/05/2008 (1 page)
3 June 2008Director's change of particulars / aguinaldo rodrigues claudino / 19/05/2008 (1 page)
24 April 2008Appointment terminate, director and secretary antenor vettorazzo junior logged form (1 page)
24 April 2008Appointment terminate, director and secretary antenor vettorazzo junior logged form (1 page)
18 April 2008Director appointed patricia cristiane mauricio (2 pages)
18 April 2008Appointment terminated secretary antenor vettorazzo junior (1 page)
18 April 2008Director appointed patricia cristiane mauricio (2 pages)
18 April 2008Appointment terminated secretary antenor vettorazzo junior (1 page)
18 April 2008Registered office changed on 18/04/2008 from 90 gladesmore road london N15 6TD (1 page)
18 April 2008Registered office changed on 18/04/2008 from 90 gladesmore road london N15 6TD (1 page)
9 October 2007Incorporation (12 pages)
9 October 2007Incorporation (12 pages)