London
W1S 4JU
Director Name | Mr Graham Barry Shore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 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 | 03 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Registered Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
1.2k at £0.01 | Puma Vct Vii PLC 45.39% Ordinary A |
---|---|
701 at £0.01 | Puma Vct 8 PLC 27.52% Ordinary A |
616 at £0.01 | Puma Vct 9 PLC 24.19% Ordinary A |
74 at £0.01 | Michael Jourdain 2.91% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,424,004 |
Cash | £3,292 |
Current Liabilities | £128,685 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
4 April 2012 | Delivered on: 17 April 2012 Persons entitled: Puma Vct Vii PLC Puma Vct 8 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2019 | Application to strike the company off the register (3 pages) |
13 November 2018 | Satisfaction of charge 1 in full (4 pages) |
24 September 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
20 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page) |
18 April 2018 | Cessation of Puma Vct Vii Plc as a person with significant control on 2 February 2018 (1 page) |
17 April 2018 | Notification of Michael Edward Jourdain as a person with significant control on 2 February 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 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) |
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) |
29 June 2017 | Statement by Directors (1 page) |
29 June 2017 | Statement of capital on 29 June 2017
|
29 June 2017 | Statement by Directors (1 page) |
29 June 2017 | Statement of capital on 29 June 2017
|
29 June 2017 | Resolutions
|
29 June 2017 | Solvency Statement dated 08/06/17 (1 page) |
29 June 2017 | Solvency Statement dated 08/06/17 (1 page) |
29 June 2017 | Resolutions
|
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 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) |
23 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
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) |
26 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
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) |
27 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 January 2014 | Resolutions
|
21 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
21 January 2014 | Resolutions
|
21 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
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 3 April 2013 with a full list of shareholders (14 pages) |
28 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (14 pages) |
28 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (14 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
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 | 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) |
3 April 2012 | Incorporation (23 pages) |
3 April 2012 | Incorporation (23 pages) |