Company NamePuma Projects Ltd
Company StatusDissolved
Company Number06800205
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date2 May 2023 (12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jane Arnold-Forster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Curzon Road
London
W5 1NF
Director NameMr Carl Antony Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTimberlee Whitehill Road
Meopham
Kent
DA13 0NT

Location

Registered Address16 Curzon Road
London
W5 1NF
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Shareholders

100 at £1Jane Arnold-forster
100.00%
Ordinary

Financials

Year2014
Net Worth£611
Cash£4,946
Current Liabilities£4,396

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
6 February 2023Application to strike the company off the register (1 page)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
25 January 2021Register inspection address has been changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 4 Silk Mill Court Silk Mill Lane Winchcombe Cheltenham GL54 5HZ (1 page)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
7 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
23 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
21 February 2018Notification of Jane Arnold-Forster as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Director's details changed for Jane Arnold-Forster on 23 January 2010 (2 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Jane Arnold-Forster on 23 January 2010 (2 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
9 February 2009Director appointed jane arnold-forster (2 pages)
9 February 2009Registered office changed on 09/02/2009 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS united kingdom (1 page)
9 February 2009Registered office changed on 09/02/2009 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS united kingdom (1 page)
9 February 2009Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 February 2009Appointment terminated director carl graham (1 page)
9 February 2009Director appointed jane arnold-forster (2 pages)
9 February 2009Appointment terminated director carl graham (1 page)
9 February 2009Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 January 2009Incorporation (17 pages)
23 January 2009Incorporation (17 pages)