Company NamePractical Matters Limited
Company StatusDissolved
Company Number07480295
CategoryPrivate Limited Company
Incorporation Date31 December 2010(13 years, 3 months ago)
Dissolution Date28 April 2015 (8 years, 12 months ago)
Previous NameRue-De-Armagnac Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Nicola Thomson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wheatwharf
27 Shad Thames
London
SE1 2YW

Location

Registered AddressConcord House
Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Nicola Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,176
Cash£2,412
Current Liabilities£3,588

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 April 2011Company name changed rue-de-armagnac LIMITED\certificate issued on 08/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-01
(3 pages)
8 April 2011Company name changed rue-de-armagnac LIMITED\certificate issued on 08/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-01
(3 pages)
31 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)