Hampstead
London
NW3 1NR
Director Name | Mr Andrew Kenneth MacDonald |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 October 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House 12 Melcombe Place London NW1 6JJ |
Director Name | Mr Michael William Beck |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Crawford Compton Close Hornchurch Essex RM12 6UA |
Secretary Name | Mr Michael William Beck |
---|---|
Status | Resigned |
Appointed | 25 October 2010(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 May 2011) |
Role | Company Director |
Correspondence Address | Station House 12 Melcombe Place London NW1 6JJ |
Registered Address | Station House 12 Melcombe Place London NW1 6JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Partnerships For Renewables Construction Holdco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2013 | Application to strike the company off the register (3 pages) |
14 June 2013 | Application to strike the company off the register (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Termination of appointment of Michael Beck as a secretary (1 page) |
4 May 2011 | Termination of appointment of Michael Beck as a secretary (1 page) |
4 May 2011 | Appointment of Mr Andrew Kenneth Macdonald as a director (2 pages) |
4 May 2011 | Appointment of Mr Andrew Kenneth Macdonald as a director (2 pages) |
25 October 2010 | Appointment of Mr Michael William Beck as a secretary (1 page) |
25 October 2010 | Termination of appointment of Michael Beck as a director (1 page) |
25 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Termination of appointment of Michael Beck as a director (1 page) |
25 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Appointment of Mr Michael William Beck as a secretary (1 page) |
8 July 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 February 2010 | Registered office address changed from 6th Floor 5 New Street Square London EC4A 3BF United Kingdom on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 6Th Floor 5 New Street Square London EC4A 3BF United Kingdom on 26 February 2010 (1 page) |
9 January 2010 | Company name changed pfr (aire calder) LIMITED\certificate issued on 09/01/10
|
9 January 2010 | Company name changed pfr (aire calder) LIMITED\certificate issued on 09/01/10
|
12 December 2009 | Resolutions
|
12 December 2009 | Resolutions
|
10 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
25 June 2009 | Accounts made up to 31 March 2009 (6 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from partnerships for renewables 8TH floor 3 clement's inn london WC2A 2AZ united kingdom (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from partnerships for renewables 8TH floor 3 clement's inn london WC2A 2AZ united kingdom (1 page) |
16 September 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
16 September 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
10 September 2008 | Incorporation (13 pages) |
10 September 2008 | Incorporation (13 pages) |