La Varenne St-Hilaire
94210
France
Secretary Name | Pramex International Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Correspondence Address | 11 Old Jewry 8th Floor South London EC2R 8DU |
Registered Address | C/O Pramex International Ltd 8th Floor South 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
990 at £1 | Cadrex Sarl 99.00% Ordinary |
---|---|
10 at £1 | Daniel Elie Abraham Cohen 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,076 |
Cash | £999 |
Current Liabilities | £17,075 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | Application to strike the company off the register (3 pages) |
9 April 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Resolutions
|
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Director's details changed for Mr Daniel Elie Abraham Cohen on 18 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Daniel Elie Abraham Cohen on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Daniel Elie Abraham Cohen on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Mr Daniel Elie Abraham Cohen on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Registered office address changed from C/O Natixis Pramex International 8Th Floor South, 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page) |
5 November 2010 | Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page) |
5 November 2010 | Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page) |
5 November 2010 | Registered office address changed from C/O Natixis Pramex International 8Th Floor South, 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from C/O Natixis Pramex International 8th Floor South, 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page) |
5 November 2010 | Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page) |
4 November 2010 | Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page) |
4 November 2010 | Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page) |
4 November 2010 | Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages) |
26 May 2010 | Registered office address changed from C/O Natexis Pramex Uk Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from C/O Natexis Pramex Uk Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 26 May 2010 (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Daniel Elie Abraham Cohen on 1 January 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 January 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Natixis Pramex International Ltd on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Daniel Elie Abraham Cohen on 1 January 2010 (2 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Director's details changed for Mr Daniel Elie Abraham Cohen on 1 January 2010 (2 pages) |
26 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
26 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
20 March 2009 | Incorporation (18 pages) |
20 March 2009 | Incorporation (18 pages) |