London
W1W 5DR
Director Name | Mr Dion Russell Smit |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 05 June 2013(1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 October 2015) |
Role | Chief Executive |
Country of Residence | South Africa |
Correspondence Address | 162 Tedstone Road Wadeville Germiston South Africa |
Registered Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Mazandra Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Application to strike the company off the register (3 pages) |
28 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register inspection address has been changed (1 page) |
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register inspection address has been changed (1 page) |
3 September 2013 | Company name changed pmr processing international LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Change of name notice (2 pages) |
3 September 2013 | Company name changed pmr processing international LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Change of name notice (2 pages) |
17 June 2013 | Appointment of Mr Dion Russell Smit as a director (2 pages) |
17 June 2013 | Appointment of Mr Dion Russell Smit as a director (2 pages) |
20 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
20 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
2 May 2013 | Incorporation (46 pages) |
2 May 2013 | Incorporation (46 pages) |