London
W1S 4JU
Director Name | Mr Lee Marcus Josephs |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | Ian Thomas Kenneth Bond |
---|---|
Status | Resigned |
Appointed | 29 March 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 31 May 2016) |
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 |
17.8m at £0.01 | Puma Vct 8 PLC 50.00% Ordinary A |
---|---|
17.8m at £0.01 | Puma Vct 9 PLC 50.00% Ordinary B |
1 at £0.01 | Lee Josephs 0.00% Ordinary B |
1 at £0.01 | Michael Jourdain 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,707,433 |
Current Liabilities | £407,706 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
6 January 2014 | Delivered on: 8 January 2014 Persons entitled: Puma Vct 8 PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. 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) |
14 January 2019 | Statement of capital on 14 January 2019
|
21 November 2018 | Statement by Directors (1 page) |
21 November 2018 | Resolutions
|
21 November 2018 | Solvency Statement dated 26/07/18 (1 page) |
13 November 2018 | Satisfaction of charge 083993250001 in full (4 pages) |
27 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) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
25 January 2018 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
22 December 2017 | Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS 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 C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017 (1 page) |
14 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Termination of appointment of Ian Thomas Kenneth Bond as a secretary on 31 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Ian Thomas Kenneth Bond as a secretary on 31 May 2016 (1 page) |
13 May 2016 | Appointment of Ian Thomas Kenneth Bond as a secretary on 29 March 2016 (3 pages) |
13 May 2016 | Appointment of Ian Thomas Kenneth Bond as a secretary on 29 March 2016 (3 pages) |
12 May 2016 | Termination of appointment of Michael Brown as a secretary on 9 October 2015 (2 pages) |
11 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Michael Brown as a secretary on 9 October 2015 (1 page) |
11 April 2016 | Termination of appointment of Michael Brown as a secretary on 9 October 2015 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Register inspection address has been changed from Bond Street House 14 Clifford Street London W1S 4JU England to Portwall Place Portwall Lane Bristol BS1 9HS (1 page) |
25 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Register inspection address has been changed from Bond Street House 14 Clifford Street London W1S 4JU England to Portwall Place Portwall Lane Bristol BS1 9HS (1 page) |
24 March 2015 | Register(s) moved to registered office address C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS (1 page) |
24 March 2015 | Register(s) moved to registered office address C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS (1 page) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 October 2014 | Registered office address changed from , C/O Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, BS99 7UD to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from , C/O Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, BS99 7UD to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 6 October 2014 (1 page) |
15 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Register inspection address has been changed (1 page) |
15 April 2014 | Register inspection address has been changed (1 page) |
15 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Register(s) moved to registered inspection location (1 page) |
15 April 2014 | Register(s) moved to registered inspection location (1 page) |
29 January 2014 | Appointment of Michael Brown as a secretary (3 pages) |
29 January 2014 | Appointment of Michael Brown as a secretary (3 pages) |
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
|
21 January 2014 | Resolutions
|
21 January 2014 | Resolutions
|
21 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
8 January 2014 | Registration of charge 083993250001 (24 pages) |
8 January 2014 | Registration of charge 083993250001 (24 pages) |
12 February 2013 | Incorporation (25 pages) |
12 February 2013 | Incorporation (25 pages) |