Townmead Road
London
SW6 2PY
Director Name | Mr David Charles Walston |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thriplow Farms Thriplow Royston Hertfordshire SG8 7RG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.pr-imaging.org |
---|
Registered Address | Suite 16 2 Station Court Townmead Road London SW6 2PY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Peter Gordon Rear 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,954 |
Cash | £211 |
Current Liabilities | £49,488 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Application to strike the company off the register (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 December 2013 | Registered office address changed from Unit 12 7 Wenlock Road London N1 7SL United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Unit 12 7 Wenlock Road London N1 7SL United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Unit 12 7 Wenlock Road London N1 7SL United Kingdom on 2 December 2013 (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
7 December 2011 | Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Director's details changed for Mr Peter Gordon Rear on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Peter Gordon Rear on 21 June 2011 (2 pages) |
9 February 2011 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Administrative restoration application (4 pages) |
9 February 2011 | Administrative restoration application (4 pages) |
9 February 2011 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Termination of appointment of David Walston as a director (2 pages) |
3 June 2010 | Termination of appointment of David Walston as a director (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 August 2009 | Return made up to 27/05/09; full list of members (3 pages) |
17 August 2009 | Return made up to 27/05/09; full list of members (3 pages) |
2 June 2008 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
2 June 2008 | Director appointed mr peter gordon rear (1 page) |
2 June 2008 | Director appointed mr peter gordon rear (1 page) |
2 June 2008 | Director appointed mr david charles walston (2 pages) |
2 June 2008 | Director appointed mr david charles walston (2 pages) |
2 June 2008 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from, unit 12 7 wenllock road, london, N1 7SL, uk (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from, unit 12 7 wenllock road, london, N1 7SL, uk (1 page) |
27 May 2008 | Incorporation (13 pages) |
27 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
27 May 2008 | Incorporation (13 pages) |
27 May 2008 | Appointment terminated director duport director LIMITED (1 page) |