Company NamePukglf 8 Limited
Company StatusDissolved
Company Number09028620
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameEmlor Properties No. 12 Limited

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
Appointed26 April 2018(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Paul Richard Dennis-Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Dean Marlow
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Clinton James McCarthy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Spencer John McCarthy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Nigel Anthony Lawrence
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMillstream House Parkside
Ringwood
Hampshire
BH24 3SG
Secretary NameMr Roger Piers Marden Bailey
StatusResigned
Appointed01 July 2016(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 January 2017)
RoleCompany Director
Correspondence Address11 The Avenue
Southampton
Hampshire
SO17 1XF
Director NameMr Martin Anthony Young
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Darren Mark Riley
StatusResigned
Appointed31 January 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2018)
RoleCompany Director
Correspondence Address1-3 Strand
Trafalgar Square
London
WC2N 5HR

Contact

Websitechurchillretirement.co.uk

Location

Registered Address1-3 Strand
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

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

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 October 2017Registered office address changed from Millstream House Parkside Ringwood Hampshire BH24 3SG to Churchill House Parkside Ringwood Hampshire BH24 3SG on 2 October 2017 (1 page)
11 May 2017Register(s) moved to registered office address Millstream House Parkside Ringwood Hampshire BH24 3SG (1 page)
11 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
1 February 2017Termination of appointment of Roger Piers Marden Bailey as a secretary on 30 January 2017 (1 page)
1 February 2017Appointment of Mr Darren Mark Riley as a secretary on 31 January 2017 (2 pages)
16 November 2016Appointment of Mr Martin Anthony Young as a director on 14 November 2016 (2 pages)
5 September 2016Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
5 September 2016Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
18 July 2016Appointment of Mr Roger Piers Marden Bailey as a secretary on 1 July 2016 (2 pages)
30 June 2016Termination of appointment of Nigel Anthony Lawrence as a secretary on 30 June 2016 (1 page)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
14 November 2015Current accounting period extended from 31 May 2016 to 30 June 2016 (3 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
1 April 2015Director's details changed for Mr Dean Marlow on 13 March 2015 (2 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 2
(24 pages)