London
NW1 0AA
Director Name | Mr Mike Anthony Hogan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Park House Gardens Twickenham Middlesex TW1 2DE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.prpeoplebank.com |
---|
Registered Address | 39b Bayham Street London NW1 0AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
50 at £1 | Mr Michael Anthony Hogan 50.00% Ordinary |
---|---|
50 at £1 | Mr Quentin Alistair Langley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2014 | Application to strike the company off the register (2 pages) |
22 September 2014 | Application to strike the company off the register (2 pages) |
15 August 2014 | Accounts made up to 31 October 2013 (2 pages) |
15 August 2014 | Accounts made up to 31 October 2013 (2 pages) |
10 November 2013 | Termination of appointment of Mike Anthony Hogan as a director on 1 September 2013 (1 page) |
10 November 2013 | Termination of appointment of Mike Anthony Hogan as a director on 1 September 2013 (1 page) |
10 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Termination of appointment of Mike Anthony Hogan as a director on 1 September 2013 (1 page) |
10 November 2013 | Termination of appointment of Mike Anthony Hogan as a director on 1 September 2013 (1 page) |
10 November 2013 | Termination of appointment of Mike Anthony Hogan as a director on 1 September 2013 (1 page) |
10 November 2013 | Termination of appointment of Mike Anthony Hogan as a director on 1 September 2013 (1 page) |
10 November 2013 | Director's details changed for Mr Quentin Alistair Langley on 25 February 2013 (2 pages) |
10 November 2013 | Director's details changed for Mr Quentin Alistair Langley on 25 February 2013 (2 pages) |
10 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 July 2013 | Registered office address changed from 39B 39 B Bayham Street London NW1 0AA United Kingdom on 27 July 2013 (1 page) |
27 July 2013 | Registered office address changed from 39B 39 B Bayham Street London NW1 0AA United Kingdom on 27 July 2013 (1 page) |
10 May 2013 | Registered office address changed from 78 Meadway Drive Woking GU21 4TF on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 78 Meadway Drive Woking GU21 4TF on 10 May 2013 (1 page) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Accounts made up to 31 October 2010 (2 pages) |
22 August 2011 | Accounts made up to 31 October 2010 (2 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
16 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Mike Anthony Hogan on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Mike Anthony Hogan on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Mike Anthony Hogan on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Quentin Alistair Langley on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Quentin Alistair Langley on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Quentin Alistair Langley on 1 October 2009 (2 pages) |
22 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 78 meadway drive woking GU21 4TS (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 78 meadway drive woking GU21 4TS (1 page) |
22 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
17 November 2008 | Accounts made up to 31 October 2008 (2 pages) |
17 November 2008 | Director appointed mr mike anthony hogan (1 page) |
17 November 2008 | Director appointed mr mike anthony hogan (1 page) |
17 November 2008 | Accounts made up to 31 October 2008 (2 pages) |
30 May 2008 | Director appointed mr quentin alistair langley (1 page) |
30 May 2008 | Director appointed mr quentin alistair langley (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
31 October 2007 | Incorporation (5 pages) |
31 October 2007 | Incorporation (5 pages) |