Company NameP.T. Enterprises (UK) Ltd
Company StatusDissolved
Company Number07691447
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date23 April 2013 (10 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Richard Paul Pattison
Date of BirthNovember 1987 (Born 36 years ago)
NationalityEnglish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 29 Palace Mansions
Earsby Street
London
W14 8QW
Director NameMr Alexander Louis Tacq
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 Palace Mansions
Earsby Street
London
W14 8QW
Secretary NameMr Alexander Louis Tacq
StatusClosed
Appointed05 September 2011(2 months after company formation)
Appointment Duration1 year, 7 months (closed 23 April 2013)
RoleCompany Director
Correspondence AddressFlat 29 Palace Mansions
Earsby Street
London
W14 8QW

Location

Registered AddressFlat 29 Palace Mansions
Earsby Street
London
W14 8QW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

50 at £15Alexander Tacq
50.00%
Ordinary
50 at £15Richard Pattison
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
11 December 2012Application to strike the company off the register (3 pages)
11 December 2012Application to strike the company off the register (3 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 1,500
(4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 1,500
(4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 1,500
(4 pages)
15 December 2011Director's details changed for Mr Richard Pattison on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Richard Pattison on 15 December 2011 (2 pages)
6 September 2011Registered office address changed from 5 High Street Great Eversden Cambridge Cambs CB23 1HN United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 5 High Street Great Eversden Cambridge Cambs CB23 1HN United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 5 High Street Great Eversden Cambridge Cambs CB23 1HN United Kingdom on 6 September 2011 (1 page)
5 September 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
5 September 2011Appointment of Mr Alexander Louis Tacq as a secretary (1 page)
5 September 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
5 September 2011Appointment of Mr Alexander Louis Tacq as a secretary on 5 September 2011 (1 page)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)