Company NamePromocharge Ltd
Company StatusDissolved
Company Number08161664
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)
Dissolution Date20 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Michele Adda
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleEngland
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate Office Village 286c Chase Road
Southgate
London
N14 6AF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitepromocharge.com
Telephone020 83871461
Telephone regionLondon

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£37,789
Current Liabilities£278,175

Accounts

Latest Accounts9 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End09 November

Filing History

20 July 2018Final Gazette dissolved following liquidation (1 page)
20 April 2018Return of final meeting in a members' voluntary winding up (18 pages)
19 January 2018Liquidators' statement of receipts and payments to 9 November 2017 (21 pages)
27 April 2017Micro company accounts made up to 9 November 2016 (2 pages)
27 April 2017Micro company accounts made up to 9 November 2016 (2 pages)
28 November 2016Registered office address changed from 284 a Chase Road Southgate London N14 6HF to 24 Conduit Place London W2 1EP on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from 284 a Chase Road Southgate London N14 6HF to 24 Conduit Place London W2 1EP on 28 November 2016 (2 pages)
22 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-10
(1 page)
22 November 2016Appointment of a voluntary liquidator (1 page)
22 November 2016Appointment of a voluntary liquidator (1 page)
22 November 2016Declaration of solvency (3 pages)
22 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-10
(1 page)
22 November 2016Declaration of solvency (3 pages)
17 November 2016Previous accounting period shortened from 31 July 2017 to 9 November 2016 (1 page)
17 November 2016Previous accounting period shortened from 31 July 2017 to 9 November 2016 (1 page)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(3 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(3 pages)
3 August 2012Registered office address changed from 284a Chase Road London N14 6HF United Kingdom on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from 284a Chase Road London N14 6HF United Kingdom on 3 August 2012 (2 pages)
3 August 2012Appointment of Mrs Michele Adda as a director (3 pages)
3 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 1.00
(4 pages)
3 August 2012Appointment of Mrs Michele Adda as a director (3 pages)
3 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 1.00
(4 pages)
3 August 2012Registered office address changed from 284a Chase Road London N14 6HF United Kingdom on 3 August 2012 (2 pages)
1 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
1 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 July 2012Incorporation (36 pages)
30 July 2012Incorporation (36 pages)