Company NamePromoxa Ltd
Company StatusDissolved
Company Number08010108
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBluma Kramer
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIsraeli
StatusClosed
Appointed26 April 2012(4 weeks, 1 day after company formation)
Appointment Duration5 years (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dove Tree Court
Golders Green Road
London
NW11 9PN
Director NameMr Yeshaya Kramer
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(4 weeks, 1 day after company formation)
Appointment Duration5 years (closed 23 May 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Dove Tree Court
Golders Green Road
London
NW11 9PN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 3 3a Princes Parade
Golders Green Road
London
NW11 9PS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

1 at £1Bluma Kramer
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,453
Cash£139
Current Liabilities£5,592

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Director's details changed for Mr Yeshaya Kramer on 9 May 2015 (2 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016Director's details changed for Mr Yeshaya Kramer on 9 May 2015 (2 pages)
28 June 2016Director's details changed for Bluma Kramer on 9 May 2015 (2 pages)
28 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Director's details changed for Bluma Kramer on 9 May 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Registered office address changed from Unit G 19 Highfield Road London NW11 9LS United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Unit G 19 Highfield Road London NW11 9LS United Kingdom on 26 April 2013 (1 page)
26 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
9 July 2012Appointment of Bluma Kramer as a director (2 pages)
9 July 2012Appointment of Yeshaya Kramer as a director (2 pages)
9 July 2012Appointment of Yeshaya Kramer as a director (2 pages)
9 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
9 July 2012Appointment of Bluma Kramer as a director (2 pages)
27 April 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 April 2012 (1 page)
28 March 2012Incorporation (20 pages)
28 March 2012Incorporation (20 pages)