London
SW1A 1LD
Director Name | Mr Alexander Rupert West |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2017(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Jasvinder Randhawa |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 114 Park Royal Business Centre 19-21 Park Roy London NW10 7LQ |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 October 2017 | Delivered on: 18 October 2017 Persons entitled: Puma Vct 12 PLC Classification: A registered charge Outstanding |
---|
28 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
16 October 2019 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 26-28 Bedford Row London WC1R 4HE on 16 October 2019 (2 pages) |
11 October 2019 | Declaration of solvency (5 pages) |
11 October 2019 | Appointment of a voluntary liquidator (3 pages) |
11 October 2019 | Resolutions
|
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
30 September 2019 | Director's details changed for Mr Alexander Rupert West on 20 September 2019 (2 pages) |
6 August 2019 | Change of details for Mr Jasvinder Randhawa as a person with significant control on 15 July 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Sukhvir Singh Tatla on 15 July 2019 (2 pages) |
6 August 2019 | Director's details changed for Alexander Rupert West on 15 July 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
4 September 2018 | Solvency Statement dated 20/08/18 (2 pages) |
4 September 2018 | Statement of capital on 4 September 2018
|
4 September 2018 | Statement by Directors (2 pages) |
4 September 2018 | Resolutions
|
20 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page) |
10 May 2018 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
10 May 2018 | Change of details for Mr Jasvinder Randhawa as a person with significant control on 11 October 2017 (2 pages) |
20 April 2018 | Registered office address changed from Unit 3.21 1110 Great West Road Brentford TW8 0GP England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 April 2018 (2 pages) |
29 December 2017 | Appointment of Alexander Rupert West as a director on 11 October 2017 (3 pages) |
29 December 2017 | Appointment of Alexander Rupert West as a director on 11 October 2017 (3 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
26 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
26 October 2017 | Resolutions
|
26 October 2017 | Change of share class name or designation (2 pages) |
26 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2017 | Change of share class name or designation (2 pages) |
18 October 2017 | Registration of charge 105151050001, created on 11 October 2017 (64 pages) |
18 October 2017 | Registration of charge 105151050001, created on 11 October 2017 (64 pages) |
19 April 2017 | Registered office address changed from Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 19 April 2017 (1 page) |
6 January 2017 | Termination of appointment of Jasvinder Randhawa as a director on 1 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Jasvinder Randhawa as a director on 1 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Sukhvir Singh Tatla as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Sukhvir Singh Tatla as a director on 1 January 2017 (2 pages) |
7 December 2016 | Incorporation Statement of capital on 2016-12-07
|
7 December 2016 | Incorporation Statement of capital on 2016-12-07
|