Company NameProject Applications Limited
Company StatusDissolved
Company Number06646427
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Michael Francis Long
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nine Acres
Ipswich
Suffolk
IP2 0DL
Director NameMr Alex John Rabbetts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillenium House
High Street
Godstone
Surrey
RH9 8LS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0XE

Location

Registered Address7 Whyteleafe Business Village
Whyteleafe Hill
Whyteleafe
Surrey
CR3 0AT
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London

Shareholders

80 at £1Mr Michael Francis Long
81.63%
Ordinary
18 at £1Mr Alex John Rabbetts
18.37%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
25 May 2012Application to strike the company off the register (3 pages)
25 May 2012Application to strike the company off the register (3 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 98
(4 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 98
(4 pages)
31 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Michael Francis Long on 15 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael Francis Long on 15 July 2010 (2 pages)
24 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
8 September 2009Accounts made up to 31 July 2009 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 July 2009Return made up to 15/07/09; full list of members (3 pages)
17 July 2009Return made up to 15/07/09; full list of members (3 pages)
7 January 2009Director appointed mr alex john rabbetts (1 page)
7 January 2009Director appointed mr alex john rabbetts (1 page)
7 January 2009Director appointed mr michael francis long (1 page)
7 January 2009Director appointed mr michael francis long (1 page)
29 October 2008Appointment terminated director rm nominees LIMITED (1 page)
29 October 2008Appointment terminated secretary rm registrars LIMITED (1 page)
29 October 2008Appointment Terminated Director rm nominees LIMITED (1 page)
29 October 2008Appointment Terminated Secretary rm registrars LIMITED (1 page)
15 July 2008Incorporation (14 pages)
15 July 2008Incorporation (14 pages)