Pukglf 10 Limited was formally closed on 2020-09-29.
Pukglf 10 was a private limited company that was located at Grand Buildings 1-3 Strand, Trafalgar Square, London, WC2N 5HR, ENGLAND. This company (incorporated on 2014-05-07) was run by 2 directors.
Director Charles C. who was appointed on 08 April 2019.
Director Paul D. who was appointed on 08 April 2019.
The company was categorised as "buying and selling of own real estate" (68100).
According to the CH information, there was a name change on 2019-04-18, their previous name was Emlor Properties No. 13.
The most recent confirmation statement was filed on 2019-02-15 and last time the accounts were filed was on 30 June 2018.
2016-05-07 was the date of the most recent annual return.
Office Address | Grand Buildings 1-3 Strand |
Office Address2 | Trafalgar Square |
Town | London |
Post code | WC2N 5HR |
Country of origin | United Kingdom |
Registration Number | 09028613 |
Date of Incorporation | Wed, 7th May 2014 |
Date of Dissolution | Tue, 29th Sep 2020 |
Industry | Buying and selling of own real estate |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Tue, 31st Mar 2020 |
Account last made up date | Sat, 30th Jun 2018 |
Next confirmation statement due date | Sat, 29th Feb 2020 |
Last confirmation statement dated | Fri, 15th Feb 2019 |
Churchill Retirement Living Limited
Churchill House Parkside, Ringwood, Hampshire, BH24 3SG, England
Legal authority | Companies Act 2006 |
Legal form | Limited Liability Company |
Country registered | England |
Place registered | Companies House |
Registration number | 06260373 |
Notified on | 18 April 2018 |
Ceased on | 8 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Churchill Retirement (Group) Limited
Churchill House Parkside, Ringwood, BH24 3SG, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | England |
Registration number | 01866076 |
Notified on | 6 April 2016 |
Ceased on | 18 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Clinton M.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Spencer M.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Emlor Properties No. 13 | April 18, 2019 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 29th, September 2020 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy