Active - Proposal to Strike off
Company Information for PRAEMUNIO LIMITED
EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3AQ,
|
Company Registration Number
08145270
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PRAEMUNIO LIMITED | |
Legal Registered Office | |
EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ Other companies in EC4A | |
Company Number | 08145270 | |
---|---|---|
Company ID Number | 08145270 | |
Date formed | 2012-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 00:26:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JAN ANDREW BLISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CROMWELL WILLIAM GRIFFITHS |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUBHAMPTON ESTATES (UK) LTD | Director | 2017-11-29 | CURRENT | 2017-11-27 | Active | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
POSTLINK LIMITED | Director | 2012-08-24 | CURRENT | 2012-07-13 | Active | |
HUMAN TELEMETRY LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active | |
FUNCTION LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active | |
KENSINGTON HEIGHTS COMMERCIAL COMPANY LIMITED | Director | 2010-08-10 | CURRENT | 2004-06-23 | Dissolved 2016-02-02 | |
RAWLINSON & HUNTER SERVICES LIMITED | Director | 2010-01-07 | CURRENT | 2010-01-07 | Liquidation | |
SEYMOUR WALK LIMITED | Director | 2008-10-24 | CURRENT | 2008-10-24 | Active | |
NEW STREET SQUARE NOMINEES LTD | Director | 2008-10-24 | CURRENT | 2008-10-24 | Active | |
KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED | Director | 2008-08-27 | CURRENT | 2004-05-27 | Active | |
R&H TRUST CO (UK) LIMITED | Director | 2007-01-19 | CURRENT | 2000-11-03 | Active | |
CLAY NOMINEES LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
AYRTON SENNA FOUNDATION LIMITED | Director | 2005-11-04 | CURRENT | 1993-12-14 | Active - Proposal to Strike off | |
REDNOCK HOUSE LIMITED | Director | 2003-03-26 | CURRENT | 2003-03-26 | Dissolved 2017-05-30 | |
DOVEPORT TRUSTEES (NO.3) LIMITED | Director | 2002-11-12 | CURRENT | 2002-11-12 | Active | |
DOVEPORT TRUSTEES (NO.1) LIMITED | Director | 2002-11-12 | CURRENT | 2002-11-12 | Active | |
DOVEPORT TRUSTEES (NO.2) LIMITED | Director | 2002-11-12 | CURRENT | 2002-11-12 | Active | |
NEW STREET SQUARE DIRECTORS LTD | Director | 2002-07-16 | CURRENT | 2002-05-03 | Active | |
PROSPECT NOMINEES LIMITED | Director | 1997-04-23 | CURRENT | 1972-05-30 | Active | |
R&H TRANSITION LIMITED | Director | 1997-04-23 | CURRENT | 1987-12-03 | Active | |
WOODBOURNE NOMINEES LIMITED | Director | 1997-04-23 | CURRENT | 1971-01-18 | Active | |
PROSPECT SECRETARIES LIMITED | Director | 1995-11-08 | CURRENT | 1988-11-15 | Active | |
SNOWPORT LIMITED | Director | 1995-09-25 | CURRENT | 1995-09-21 | Active | |
PARKDOVE LIMITED | Director | 1995-09-25 | CURRENT | 1995-09-21 | Active | |
CALEDONIAN EVENTS LIMITED | Director | 1995-05-10 | CURRENT | 1995-05-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: THE LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CROMWELL GRIFFITHS | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: THE LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 17/07/12 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED CROMWELL WILLIAM GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAN ANDREW BLISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRAEMUNIO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |