Company NamePrama Limited
Company StatusDissolved
Company Number07583801
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gurpal Singh Banwait
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Ajay Karwal
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Rajan Karwal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Gurpal Banwait
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll House Knoll Road
Camberley
Surrey
GU15 3SY

Contact

Websitewww.prama.co.uk
Email address[email protected]

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ajay Karwal
33.33%
Ordinary
1 at £1Gurpal Singh Banwait
33.33%
Ordinary
1 at £1Rajan Karwal
33.33%
Ordinary

Financials

Year2014
Net Worth£1,666
Cash£8
Current Liabilities£23,026

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(4 pages)
5 November 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(4 pages)
3 July 2015Voluntary strike-off action has been suspended (1 page)
3 July 2015Voluntary strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (2 pages)
26 April 2015Application to strike the company off the register (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Registered office address changed from C/O Carbon Accountancy 80-83 Long Lane London EC1A 9ET United Kingdom on 21 May 2014 (1 page)
21 May 2014Director's details changed for Mr Ajay Karwal on 1 January 2014 (2 pages)
21 May 2014Registered office address changed from C/O Carbon Accountancy 80-83 Long Lane London EC1A 9ET United Kingdom on 21 May 2014 (1 page)
21 May 2014Director's details changed for Mr Rajan Karwal on 1 January 2014 (2 pages)
21 May 2014Director's details changed for Mr Rajan Karwal on 1 January 2014 (2 pages)
21 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(4 pages)
21 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(4 pages)
21 May 2014Director's details changed for Mr Ajay Karwal on 1 January 2014 (2 pages)
21 May 2014Director's details changed for Mr Rajan Karwal on 1 January 2014 (2 pages)
21 May 2014Director's details changed for Mr Ajay Karwal on 1 January 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
20 September 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
16 August 2013Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5TL on 16 August 2013 (2 pages)
16 August 2013Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5TL on 16 August 2013 (2 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 1 November 2012 (2 pages)
22 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Mr Gurpal Singh Banwait on 1 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Gurpal Singh Banwait on 1 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Gurpal Singh Banwait on 1 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Gurpal Singh Banwait on 17 January 2012 (2 pages)
5 April 2012Director's details changed for Mr Gurpal Singh Banwait on 17 January 2012 (2 pages)
31 May 2011Termination of appointment of Gurpal Banwait as a director (1 page)
31 May 2011Termination of appointment of Gurpal Banwait as a director (1 page)
31 May 2011Appointment of Mr Gurpal Singh Banwait as a director (2 pages)
31 May 2011Appointment of Mr Gurpal Singh Banwait as a director (2 pages)
30 March 2011Incorporation (45 pages)
30 March 2011Incorporation (45 pages)