Greenwich
London
SE10 9LH
Director Name | Mr Simon Mark Whitehead |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 50 Landcroft Road London SE22 9LD |
Website | www.projectmanage.ltd.uk |
---|
Registered Address | Unit 16 Blue Lion Place London SE1 4PU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Aine Catherina Kelly 50.00% Ordinary B |
---|---|
1 at £1 | Simon Mark Whitehead 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £19,995 |
Cash | £10,328 |
Current Liabilities | £5,027 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Application to strike the company off the register (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Registered office address changed from Unit Trg 2 Trowbray House the Leathermarket 11-13 Weston Street London SE1 3ER on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from Unit Trg 2 Trowbray House the Leathermarket 11-13 Weston Street London SE1 3ER on 17 September 2013 (2 pages) |
28 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 June 2010 | Registered office address changed from Unit 1.1 Trowbray House the Leathermarket 11-13 Weston Street London SE1 3ER on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from Unit 1.1 Trowbray House the Leathermarket 11-13 Weston Street London SE1 3ER on 10 June 2010 (2 pages) |
19 February 2010 | Registered office address changed from Unit Lf 3.9 La Fone House the Leathermarket Weston Street London SE1 3ER on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from Unit Lf 3.9 La Fone House the Leathermarket Weston Street London SE1 3ER on 19 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Aine Catherina Kelly on 11 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Simon Mark Whitehead on 11 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Simon Mark Whitehead on 11 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Aine Catherina Kelly on 11 December 2009 (2 pages) |
11 December 2008 | Incorporation (39 pages) |
11 December 2008 | Incorporation (39 pages) |