London
W1S 4JU
Director Name | Mr Graham Barry Shore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | Mr Eliot Charles Kaye |
---|---|
Status | Closed |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Registered Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12 at £0.01 | Michael Jourdain 5.61% Ordinary B |
---|---|
101 at £0.01 | Puma High Income Vct PLC 47.20% Ordinary A |
101 at £0.01 | Puma Vct Vii PLC 47.20% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £531,662 |
Cash | £55,675 |
Current Liabilities | £74,160 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
3 April 2012 | Delivered on: 17 April 2012 Persons entitled: Puma Vct Vii PLC Puma High Income Vct PLC Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the secured parties on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (3 pages) |
8 January 2018 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
22 December 2017 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017 (1 page) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
20 March 2017 | Statement of capital on 20 March 2017
|
20 March 2017 | Statement of capital on 20 March 2017
|
28 February 2017 | Solvency Statement dated 16/02/17 (2 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Change of share class name or designation (2 pages) |
28 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2017 | Statement by Directors (2 pages) |
28 February 2017 | Statement by Directors (2 pages) |
28 February 2017 | Change of share class name or designation (2 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Solvency Statement dated 16/02/17 (2 pages) |
20 December 2016 | Current accounting period shortened from 30 April 2017 to 28 February 2017 (2 pages) |
20 December 2016 | Current accounting period shortened from 30 April 2017 to 28 February 2017 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
28 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
28 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
24 April 2012 | Change of share class name or designation (2 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Change of share class name or designation (2 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 April 2012 | Incorporation (45 pages) |
2 April 2012 | Incorporation (45 pages) |