Company NamePJA Capital Limited
Company StatusDissolved
Company Number07914388
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameMM&S (5691) Limited

Directors

Director NameVindex Limited (Corporation)
StatusClosed
Appointed18 January 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusClosed
Appointed18 January 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed18 January 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (3 pages)
25 June 2012Application to strike the company off the register (3 pages)
2 February 2012Termination of appointment of Christine Truesdale as a director (2 pages)
2 February 2012Company name changed mm&s (5691) LIMITED\certificate issued on 02/02/12
  • CONNOT ‐ Change of name notice
(3 pages)
2 February 2012Termination of appointment of Christine Truesdale as a director on 27 January 2012 (2 pages)
2 February 2012Company name changed mm&s (5691) LIMITED\certificate issued on 02/02/12
  • CONNOT ‐
(3 pages)
18 January 2012Incorporation
Statement of capital on 2012-01-18
  • GBP 2
(44 pages)
18 January 2012Incorporation
Statement of capital on 2012-01-18
  • GBP 2
(44 pages)