Company NamePukglf 4 Limited
Company StatusDissolved
Company Number08882914
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameEmlor Property No. 7 Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles George William Crowe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(2 years after company formation)
Appointment Duration9 months, 2 weeks (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Paul Richard Dennis-Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(2 years after company formation)
Appointment Duration9 months, 2 weeks (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Dean Marlow
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream House Parkside
Ringwood
Hampshire
BH24 3SG
Director NameMr Clinton James McCarthy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream House Parkside
Ringwood
Hampshire
BH24 3SG
Director NameMr Spencer John McCarthy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream House Parkside
Ringwood
Hampshire
BH24 3SG
Secretary NameMr Nigel Anthony Lawrence
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMillstream House Parkside
Ringwood
Hampshire
BH24 3SG

Contact

Websitechurchillretirement.co.uk

Location

Registered AddressGrand Buildings 1-3 Strand
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Churchill Retirement (Group) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
7 April 2016Termination of appointment of Dean Marlow as a director on 29 February 2016 (2 pages)
7 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
7 April 2016Termination of appointment of Spencer John Mccarthy as a director on 29 February 2016 (2 pages)
7 April 2016Registered office address changed from Millstream House Parkside Ringwood Hampshire BH24 3SG to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 7 April 2016 (2 pages)
7 April 2016Termination of appointment of Nigel Anthony Lawrence as a secretary on 29 February 2016 (2 pages)
7 April 2016Appointment of Mr Paul Richard Dennis-Jones as a director on 29 February 2016 (3 pages)
7 April 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 4,628,681.43
(4 pages)
7 April 2016Termination of appointment of Clinton James Mccarthy as a director on 29 February 2016 (2 pages)
7 April 2016Appointment of Mr Charles George William Crowe as a director on 29 February 2016 (3 pages)
2 April 2016Change of name notice (2 pages)
2 April 2016Company name changed emlor property no. 7 LTD\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
1 March 2016Statement by Directors (1 page)
1 March 2016Statement of capital on 1 March 2016
  • GBP 142,671.43
(4 pages)
1 March 2016Solvency Statement dated 01/03/16 (1 page)
1 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
14 November 2015Current accounting period extended from 31 May 2016 to 30 June 2016 (3 pages)
4 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
7 February 2014Current accounting period shortened from 28 February 2015 to 31 May 2014 (1 page)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 2
(24 pages)