Company NameProject Manage Limited
Company StatusDissolved
Company Number06771443
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAine Catherina Kelly
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address67 Claremont Street
Greenwich
London
SE10 9LH
Director NameMr Simon Mark Whitehead
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address50 Landcroft Road
London
SE22 9LD

Contact

Websitewww.projectmanage.ltd.uk

Location

Registered AddressUnit 16 Blue Lion Place
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Aine Catherina Kelly
50.00%
Ordinary B
1 at £1Simon Mark Whitehead
50.00%
Ordinary A

Financials

Year2014
Net Worth£19,995
Cash£10,328
Current Liabilities£5,027

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
27 January 2015Application to strike the company off the register (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Registered 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 2013Registered 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 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 June 2010Registered 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 2010Registered 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 2010Registered 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 2010Registered 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 2010Director's details changed for Aine Catherina Kelly on 11 December 2009 (2 pages)
18 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Simon Mark Whitehead on 11 December 2009 (2 pages)
18 February 2010Director's details changed for Simon Mark Whitehead on 11 December 2009 (2 pages)
18 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Aine Catherina Kelly on 11 December 2009 (2 pages)
11 December 2008Incorporation (39 pages)
11 December 2008Incorporation (39 pages)