London
W1G 0PJ
Director Name | Mr Gary Francis Patterson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Middleway Taunton Somerset TA1 3QJ |
Director Name | Mr Peter James O'Malley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wyndham Road Taunton Somerset TA2 6DX |
Director Name | Mr Sven Christopher Hanson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartfield House Castle Street Taunton TA1 4AS |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gary Patterson 33.33% Ordinary |
---|---|
1 at £1 | Peter O'malley 33.33% Ordinary |
1 at £1 | Sven Hanson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,607 |
Cash | £54,019 |
Current Liabilities | £124,457 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 9 February 2022 (overdue) |
2 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
1 February 2021 | Cessation of Sven Christopher Hanson as a person with significant control on 26 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Sven Christopher Hanson as a director on 26 January 2021 (1 page) |
1 February 2021 | Appointment of Mr Victor Edeki Ikechukwu Patrick Okoh as a director on 26 January 2021 (2 pages) |
1 February 2021 | Notification of Pgs Holdings Ltd as a person with significant control on 26 January 2021 (2 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 December 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
9 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
5 September 2019 | Change of details for Mr Sven Christopher Hanson as a person with significant control on 16 August 2019 (2 pages) |
4 September 2019 | Cessation of Pgs Holdings Ltd as a person with significant control on 16 August 2019 (1 page) |
4 September 2019 | Notification of Sven Christopher Hanson as a person with significant control on 16 August 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
21 December 2017 | Registered office address changed from Suite K 2nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA to 2 Chartfield House Castle Street Taunton TA1 4AS on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from Suite K 2nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA to 2 Chartfield House Castle Street Taunton TA1 4AS on 21 December 2017 (1 page) |
11 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
12 August 2016 | Cancellation of shares. Statement of capital on 22 September 2015
|
12 August 2016 | Purchase of own shares. (3 pages) |
12 August 2016 | Cancellation of shares. Statement of capital on 22 September 2015
|
12 August 2016 | Purchase of own shares. (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Mr Sven Christopher Hanson on 31 July 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Sven Christopher Hanson on 31 July 2015 (2 pages) |
8 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
16 September 2015 | Termination of appointment of Peter James O'malley as a director on 31 July 2015 (1 page) |
16 September 2015 | Termination of appointment of Peter James O'malley as a director on 31 July 2015 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 November 2014 | Registered office address changed from Cranmer House 38 Priory Avenue Taunton Somerset TA1 1YA to Suite K 2Nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Cranmer House 38 Priory Avenue Taunton Somerset TA1 1YA to Suite K 2Nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Cranmer House 38 Priory Avenue Taunton Somerset TA1 1YA to Suite K 2Nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA on 7 November 2014 (1 page) |
26 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 February 2014 | Registered office address changed from C/O Ascendo Consulting 63 Lower Ground Floor Grosvenor Street London W1K 3JG England on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from C/O Ascendo Consulting 63 Lower Ground Floor Grosvenor Street London W1K 3JG England on 21 February 2014 (1 page) |
12 November 2013 | Registered office address changed from Prioryfield House Business Centre 20 Canon Street Taunton Somerset TA1 1SW on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Prioryfield House Business Centre 20 Canon Street Taunton Somerset TA1 1SW on 12 November 2013 (1 page) |
1 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Termination of appointment of Gary Patterson as a director (2 pages) |
30 September 2013 | Termination of appointment of Gary Patterson as a director (2 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 April 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
10 April 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Registered office address changed from Baker Tilly, Hartwell House 55-61 Victoria Street Bristol Bristol Avon BS1 6AD on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Baker Tilly, Hartwell House 55-61 Victoria Street Bristol Bristol Avon BS1 6AD on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Baker Tilly, Hartwell House 55-61 Victoria Street Bristol Bristol Avon BS1 6AD on 7 February 2012 (1 page) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|