Clench
Marlborough
Wiltshire
SN8 4NT
Director Name | Mr Peter Ajit Ajay Kerkar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 January 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Priory Road London NW6 4NN |
Secretary Name | Mr David John Quinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft 6 Caledon Road Beaconsfield HP9 2BX |
Registered Address | 6th Floor 30 Millbank London SW1P 4EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Prometheon Holdings Private LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,991 |
Cash | £8 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
19 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
1 February 2012 | Director's details changed for Mr Anthony Bruton Meyrick Good on 1 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Anthony Bruton Meyrick Good on 1 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Anthony Bruton Meyrick Good on 1 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 March 2011 | Current accounting period shortened from 31 January 2012 to 31 March 2011 (1 page) |
28 March 2011 | Current accounting period shortened from 31 January 2012 to 31 March 2011 (1 page) |
31 January 2011 | Incorporation (24 pages) |
31 January 2011 | Incorporation (24 pages) |