PROJECT HOLDING LTD
Overview
| Company Name | PROJECT HOLDING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05223668 |
| 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 PROJECT HOLDING LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PROJECT HOLDING LTD located?
| Registered Office Address | 95 Kent Road RM17 6DE Grays Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROJECT HOLDING LTD?
| Company Name | From | Until |
|---|---|---|
| INCORPORATION HOLDING LTD | May 11, 2009 | May 11, 2009 |
| INCORPORATION INTERNATIONAL LTD | Jul 17, 2006 | Jul 17, 2006 |
| COMMATEC AUSTRIA LTD | Feb 07, 2005 | Feb 07, 2005 |
| COMMATEC LTD | Sep 07, 2004 | Sep 07, 2004 |
What are the latest accounts for PROJECT HOLDING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for PROJECT HOLDING LTD?
| Annual Return |
|
|---|
What are the latest filings for PROJECT HOLDING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Werner Strassmayr as a director on Aug 29, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Necat Baz as a director on Aug 29, 2013 | 2 pages | AP01 | ||||||||||
Accounts made up to Sep 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Sep 07, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on Mar 23, 2012 | 1 pages | AD01 | ||||||||||
Accounts made up to Sep 30, 2011 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed incorporation holding LTD\certificate issued on 16/03/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Susana De Jesus as a secretary on Feb 28, 2012 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Werner Strassmayr on Feb 28, 2012 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 23a Woodlands Road Isleworth Middlesex TW7 6NR on Feb 21, 2012 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts made up to Sep 30, 2010 | 2 pages | AA | ||||||||||
Appointment of Mr Werner Strassmayr as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Augustinas Kantauskas as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Sep 30, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Sep 07, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Augustinas Kantauskas as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PROJECT HOLDING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAZ, Necat | Director | 4600 Wels Dr. - Breitwieser-Strasse 6/7 Austria | Austria | Austrian | 180917700001 | |||||
| DE JESUS, Susana | Secretary | 1 La Vega 25621 Sabana Rey Dominican Republic | Other | 111924730001 | ||||||
| COMPANY SERVICE SECRETARY LTD | Secretary | 66 Verity Close Notting Hill W11 4HE London | 97876300001 | |||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||
| KANTAUSKAS, Augustinas | Director | 23a Woodlands Road Isleworth TW7 6NR Middlesex | United Kingdom | Lithuanian | 119518730001 | |||||
| KANTAUSKAS, Augustinas | Director | 23a Woodlands Road Isleworth TW7 6NR London | United Kingdom | Lithuanian | 119518730001 | |||||
| STRASSMAYR, Werner | Director | 4400 Steyr Leo-Gabler-Strasse 62/3 Austria | Austria | Austrian | 106141320002 | |||||
| STRASSMAYR, Werner | Director | Gablerstrasse 62 A - 4400 Steyr A-4400 Austria | Austria | Austrian | 106141320002 | |||||
| WOLF, Andreas, Dwkfm | Director | 25 Hauptplatz A-7100 Neusiedl Am See 7100 Austria | Austrian | 110415710001 | ||||||
| ZELENKU, Nadija | Director | 23 Mury 78100 Gorodenka Ukraine | Ukrainian | 114605300001 | ||||||
| COMPANY DIRECTOR SERVICE LTD | Director | Woodlands Road TW7 6NR Isleworth 23a Middlesex | 119651830001 | |||||||
| COMPANY SERVICE DIRECTOR LTD | Director | 66 Verity Close Notting Hill W11 4HE London | 97876290001 |
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