London
EC1A 9ET
Director Name | Mr Ajay Karwal |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Rajan Karwal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Gurpal Banwait |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll House Knoll Road Camberley Surrey GU15 3SY |
Website | www.prama.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ajay Karwal 33.33% Ordinary |
---|---|
1 at £1 | Gurpal Singh Banwait 33.33% Ordinary |
1 at £1 | Rajan Karwal 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,666 |
Cash | £8 |
Current Liabilities | £23,026 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 July 2015 | Voluntary strike-off action has been suspended (1 page) |
3 July 2015 | Voluntary strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2015 | Application to strike the company off the register (2 pages) |
26 April 2015 | Application to strike the company off the register (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 May 2014 | Registered 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 2014 | Director's details changed for Mr Ajay Karwal on 1 January 2014 (2 pages) |
21 May 2014 | Registered 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 2014 | Director's details changed for Mr Rajan Karwal on 1 January 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Rajan Karwal on 1 January 2014 (2 pages) |
21 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Mr Ajay Karwal on 1 January 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Rajan Karwal on 1 January 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Ajay Karwal on 1 January 2014 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
20 September 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5TL on 16 August 2013 (2 pages) |
16 August 2013 | Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5TL on 16 August 2013 (2 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 1 November 2012 (2 pages) |
22 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for Mr Gurpal Singh Banwait on 1 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Gurpal Singh Banwait on 1 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Gurpal Singh Banwait on 1 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Gurpal Singh Banwait on 17 January 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Gurpal Singh Banwait on 17 January 2012 (2 pages) |
31 May 2011 | Termination of appointment of Gurpal Banwait as a director (1 page) |
31 May 2011 | Termination of appointment of Gurpal Banwait as a director (1 page) |
31 May 2011 | Appointment of Mr Gurpal Singh Banwait as a director (2 pages) |
31 May 2011 | Appointment of Mr Gurpal Singh Banwait as a director (2 pages) |
30 March 2011 | Incorporation (45 pages) |
30 March 2011 | Incorporation (45 pages) |