PREINU PASLAUGOS LTD.
Overview
| Company Name | PREINU PASLAUGOS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03596646 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PREINU PASLAUGOS LTD.?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is PREINU PASLAUGOS LTD. located?
| Registered Office Address | c/o MARK POTTER 22 Broadmoor Park BA1 4JW Bath United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREINU PASLAUGOS LTD.?
| Company Name | From | Until |
|---|---|---|
| ETHOS FINANCIAL MANAGEMENT LIMITED | Jul 10, 1998 | Jul 10, 1998 |
What are the latest accounts for PREINU PASLAUGOS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for PREINU PASLAUGOS LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Jul 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Mark David Potter on Oct 12, 2012 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||||||
Certificate of change of name Company name changed ethos financial management LIMITED\certificate issued on 04/02/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registered office address changed from 132a Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AL England on Feb 04, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jul 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||||||
Director's details changed for Mr Mark David Potter on Mar 06, 2012 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 130 Bournemouth Road Chandlers Ford Eastleigh Hampshrie SO53 3AL England on Feb 22, 2012 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL United Kingdom on Feb 08, 2012 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from The Old Cheese House Black Venn Farm Shaftesbury Dorset SP7 0AS on Jan 25, 2012 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Mark David Potter on Oct 10, 2011 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 14, 2011
| 3 pages | SH01 | ||||||||||||||
Annual return made up to Jul 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mark David Potter on Jul 27, 2010 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to Jul 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mark David Potter on Jul 26, 2010 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of PREINU PASLAUGOS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SYLVA, Rebecca Louise | Secretary | 2 Long Close St Cross SO23 9QZ Winchester Hampshire | British | 87328320001 | ||||||
| POTTER, Mark David | Director | c/o Mark Potter Broadmoor Park BA1 4JW Bath 22 United Kingdom | Lithuania | British | 60067710011 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| POTTER, Mark David | Secretary | 6 Ashley Close SO22 6LR Winchester Hampshire | British | 60067710005 | ||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| ROOM, David Ian | Director | 2 Camp Field Kings Somborne SO20 6QB Stockbridge Hampshire | British | 60067350003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0