94 P STREET LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name94 P STREET LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07186685
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 94 P STREET LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is 94 P STREET LTD located?

    Registered Office Address
    Fore Royal
    Gorley Road
    BH24 3LD Ringwood
    Hants
    Undeliverable Registered Office AddressNo

    What were the previous names of 94 P STREET LTD?

    Previous Company Names
    Company NameFromUntil
    LRB GLOBAL CONSULTING LIMITEDMar 11, 2010Mar 11, 2010

    What are the latest accounts for 94 P STREET LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for 94 P STREET LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed lrb global consulting LIMITED\certificate issued on 09/06/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 09, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2016

    RES15

    Appointment of Mr David Edward Mullett as a director on May 31, 2016

    2 pagesAP01

    Appointment of Mr Ethan David Gilmore as a director on May 31, 2016

    2 pagesAP01

    Appointment of Mr Fredrik Rodievis as a director on May 31, 2016

    2 pagesAP01

    Appointment of Mr Joakim Hultin as a director on May 31, 2016

    2 pagesAP01

    Annual return made up to Mar 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: EUR 5,000
    SH01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Termination of appointment of David James Bull as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Mar 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: EUR 5,000
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Mar 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: EUR 5,000
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on May 13, 2011

    • Capital: EUR 5,000
    4 pagesSH01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Nicola Fanelli as a director

    3 pagesAP01

    Appointment of Christine Ireson as a secretary

    3 pagesAP03

    Appointment of Mr David James Bull as a director

    3 pagesAP01

    Termination of appointment of Barry Warmisham as a director

    2 pagesTM01

    Incorporation

    28 pagesNEWINC

    Who are the officers of 94 P STREET LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRESON, Christie
    Gorley Road
    Linbrook
    BH24 3LD Ringwood
    Fore Royal
    Hampshire
    Secretary
    Gorley Road
    Linbrook
    BH24 3LD Ringwood
    Fore Royal
    Hampshire
    British150344930001
    FANELLI, Nicola
    Gorley Road
    Linbrook
    BH24 3LD Ringwood
    Fore Royal
    Hampshire
    Director
    Gorley Road
    Linbrook
    BH24 3LD Ringwood
    Fore Royal
    Hampshire
    EnglandItalianDirector63908350002
    GILMORE, Ethan David
    Gorley Road
    BH24 3LD Ringwood
    Fore Royal
    Hants
    Director
    Gorley Road
    BH24 3LD Ringwood
    Fore Royal
    Hants
    UsaUnited StatesEntrepreneur208898510001
    HULTIN, Joakim
    Gorley Road
    BH24 3LD Ringwood
    Fore Royal
    Hants
    Director
    Gorley Road
    BH24 3LD Ringwood
    Fore Royal
    Hants
    SwedenSwedishChief Operations Officer204343390001
    MULLETT, David Edward
    Gorley Road
    BH24 3LD Ringwood
    Fore Royal
    Hants
    Director
    Gorley Road
    BH24 3LD Ringwood
    Fore Royal
    Hants
    United StatesAmericanMarketing Director208898990001
    RODIEVIS, Fredrik
    Gorley Road
    BH24 3LD Ringwood
    Fore Royal
    Hants
    Director
    Gorley Road
    BH24 3LD Ringwood
    Fore Royal
    Hants
    SwedenSwedishChief Executive Officer204343780001
    BULL, David James
    Gorley Road
    Linbrook
    BH24 3LD Ringwood
    Fore Royal
    Hampshire
    Director
    Gorley Road
    Linbrook
    BH24 3LD Ringwood
    Fore Royal
    Hampshire
    EnglandBritishAccountant44811930002
    WARMISHAM, Barry Charles
    Station Road
    Radyr
    CF15 8AA Cardiff
    20
    United Kingdom
    Director
    Station Road
    Radyr
    CF15 8AA Cardiff
    20
    United Kingdom
    United KingdomBritishDirector12595240002

    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