Denham
Uxbridge
Middlesex
UB9 5BB
Director Name | Mr Pierre Jules Zing Tsala |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ruskin House Ashmead Lane Denham Uxbridge Middlesex UB9 5BB |
Secretary Name | Michele Essam |
---|---|
Status | Closed |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Ruskin House Ashmead Lane Denham Uxbridge Middlesex UB9 5BB |
Website | pjandtconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 020 31300291 |
Telephone region | London |
Registered Address | Ruskin House Ashmead Lane Denham Uxbridge Middlesex UB9 5BB |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
Latest Accounts | 30 June 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Michele Nadine Essam on 10 May 2016 (2 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Michele Nadine Essam on 10 May 2016 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 October 2015 | Registered office address changed from 41 the Grove Uxbridge Middlesex UB10 8QL to Ruskin House Ashmead Lane Denham Uxbridge Middlesex UB9 5BB on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 41 the Grove Uxbridge Middlesex UB10 8QL to Ruskin House Ashmead Lane Denham Uxbridge Middlesex UB9 5BB on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 41 the Grove Uxbridge Middlesex UB10 8QL to Ruskin House Ashmead Lane Denham Uxbridge Middlesex UB9 5BB on 8 October 2015 (1 page) |
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 September 2014 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 September 2014 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2014-09-25
|
7 May 2014 | Compulsory strike-off action has been suspended (1 page) |
7 May 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | Registered office address changed from Elite House 155 Main Road Biggin Hill Kent TN16 3JP on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from Elite House 155 Main Road Biggin Hill Kent TN16 3JP on 22 April 2014 (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Director's details changed for Mr Pierre Jules Zing Tsala on 24 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Michele Nadine Essam on 24 September 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Michele Essam on 24 September 2012 (1 page) |
4 October 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Director's details changed for Mr Pierre Jules Zing Tsala on 24 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Michele Nadine Essam on 24 September 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Michele Essam on 24 September 2012 (1 page) |
1 October 2012 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom on 1 October 2012 (2 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Director's details changed for Pierre-Jules Zing-Tsala on 20 June 2011 (3 pages) |
15 July 2011 | Director's details changed for Pierre-Jules Zing-Tsala on 20 June 2011 (3 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|