Prompt Emoney 24/7 Ltd. was officially closed on 2021-04-06.
Prompt Emoney 24/7 was a private limited company that could have been found at 2 Chignell Place, London, W13 0TJ, ENGLAND. The company (formally started on 2017-08-09).
The company was classified as "financial intermediation not elsewhere classified" (64999).
As stated in the CH records, there was a name alteration on 2019-04-29, their previous name was Airport Links 247. There is another name alteration: previous name was Taxi Trip performed on 2018-10-05.
The most recent confirmation statement was sent on 2019-04-26 and last time the accounts were sent was on 31 August 2018.
Prompt Emoney 24/7 Ltd. Address / Contact
Office Address
2 Chignell Place
Town
London
Post code
W13 0TJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10907927
Date of Incorporation
Wed, 9th Aug 2017
Date of Dissolution
Tue, 6th Apr 2021
Industry
Financial intermediation not elsewhere classified
End of financial Year
31st August
Company age
4 years old
Account next due date
Sun, 31st May 2020
Account last made up date
Fri, 31st Aug 2018
Next confirmation statement due date
Sun, 10th May 2020
Last confirmation statement dated
Fri, 26th Apr 2019
Company staff
Omar D.
Position: Director
Appointed: 09 August 2017
Resigned: 01 July 2020
Ahmed M.
Position: Director
Appointed: 09 August 2017
Resigned: 04 October 2018
People with significant control
Omar D.
Notified on
9 August 2017
Nature of control:
75,01-100% shares
Ahmed M.
Notified on
9 August 2017
Ceased on
9 August 2017
Nature of control:
75,01-100% shares
Company previous names
Airport Links 247
April 29, 2019
Taxi Trip
October 5, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-08-31
Balance Sheet
Cash Bank On Hand
1
Net Assets Liabilities
1
Other
Number Shares Allotted
1
Par Value Share
1
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
TM01
Director appointment termination date: Wednesday 1st July 2020
filed on: 1st, October 2020
officers
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Monday 29th April 2019
filed on: 29th, April 2019
resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
AP01
New director appointment on Wednesday 9th August 2017.
filed on: 27th, April 2019
officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Wednesday 9th August 2017
filed on: 27th, April 2019
persons with significant control
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 27th, April 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Friday 26th April 2019
filed on: 27th, April 2019
confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control Wednesday 9th August 2017
filed on: 27th, April 2019
persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Friday 5th October 2018
filed on: 5th, October 2018
resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
TM01
Director appointment termination date: Thursday 4th October 2018
filed on: 4th, October 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.