Company NameP3P Project Development Selby Limited
Company StatusDissolved
Company Number09348194
CategoryPrivate Limited Company
Incorporation Date9 December 2014(9 years, 4 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameSynergy Technology Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Julian Paul Harris
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address41 Dover Street
London
W1S 4NS
Director NameMr Mark David White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dover Street
London
W1S 4NS

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
25 October 2017Notification of Julian Paul Harris as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Notification of Julian Paul Harris as a person with significant control on 5 October 2017 (2 pages)
24 October 2017Notification of Rupert Lywood as a person with significant control on 5 October 2017 (2 pages)
24 October 2017Notification of Rupert Lywood as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Notification of Mark David White as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Notification of Mark David White as a person with significant control on 5 October 2017 (2 pages)
24 October 2017Cessation of P3P Partners Llp as a person with significant control on 24 October 2017 (1 page)
24 October 2017Cessation of P3P Partners Llp as a person with significant control on 5 October 2017 (1 page)
16 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 102
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 102
(3 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
2 March 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 March 2015Registered office address changed from 41 Dover Street London W1S 4NS United Kingdom to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 41 Dover Street London W1S 4NS United Kingdom to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2 March 2015 (1 page)
2 March 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 March 2015Registered office address changed from 41 Dover Street London W1S 4NS United Kingdom to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2 March 2015 (1 page)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 100
(37 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 100
(37 pages)