Company NamePr News Advertising Limited
Company StatusDissolved
Company Number08084812
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Roberto Papaverone
Date of BirthJuly 1950 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressPiazza Della Meridiana 2 Interno 15
Genova
16124
Secretary NameSole Associates Accountants Ltd (Corporation)
StatusResigned
Appointed28 May 2012(same day as company formation)
Correspondence Address3 Park Court Globe House
Lavender Park Road
West Byfleet
Surrey
KT14 6SD

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017Termination of appointment of Sole Associates Accountants Ltd as a secretary on 1 June 2017 (1 page)
20 June 2017Termination of appointment of Sole Associates Accountants Ltd as a secretary on 1 June 2017 (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Secretary's details changed for Sole Associates Accountants Ltd on 3 May 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 July 2016Secretary's details changed for Sole Associates Accountants Ltd on 3 May 2016 (1 page)
6 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
3 December 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6nd to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6nd to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6nd to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 3 December 2015 (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
27 November 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 August 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)