London
EC1Y 4YX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | INTE Graph Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2013(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 November 2013) |
Correspondence Address | 30 Stearns Road Suite 303 Brookline Massachusetts 02446 |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Pdi Finance Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,602 |
Cash | £1,427,418 |
Current Liabilities | £1,279,316 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2017 | Application to strike the company off the register (3 pages) |
20 October 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 October 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
6 October 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Igor Illenko on 31 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Igor Illenko on 31 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
25 June 2015 | Register inspection address has been changed from Dartel House 39-41 High Street Horley Surrey RH7 7BN United Kingdom to 4th Floor, Griffin House 135 High Street Crawley West Sussex RH10 1DQ (1 page) |
25 June 2015 | Register(s) moved to registered inspection location 4th Floor, Griffin House 135 High Street Crawley West Sussex RH10 1DQ (1 page) |
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Register inspection address has been changed from Dartel House 39-41 High Street Horley Surrey RH7 7BN United Kingdom to 4th Floor, Griffin House 135 High Street Crawley West Sussex RH10 1DQ (1 page) |
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Register(s) moved to registered inspection location 4th Floor, Griffin House 135 High Street Crawley West Sussex RH10 1DQ (1 page) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Register inspection address has been changed (1 page) |
23 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Register inspection address has been changed (1 page) |
21 February 2014 | Termination of appointment of Inte Graph Inc as a director (1 page) |
21 February 2014 | Termination of appointment of Inte Graph Inc as a director (1 page) |
14 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
11 June 2013 | Appointment of Mr Igor Illenko as a director (2 pages) |
11 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 June 2013 | Appointment of Inte Graph Inc as a director (2 pages) |
11 June 2013 | Appointment of Mr Igor Illenko as a director (2 pages) |
11 June 2013 | Appointment of Inte Graph Inc as a director (2 pages) |
3 June 2013 | Incorporation (36 pages) |
3 June 2013 | Incorporation (36 pages) |