Company NameKillar PR Limited
Company StatusDissolved
Company Number06578802
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 11 months ago)
Dissolution Date29 April 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr James Butcher
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address42b Dafforne Road
London
Greater London
SW17 8TZ
Secretary NameMr Malin Olsson
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address5b Jungfrugatan
Stockholm
11444

Location

Registered Address25 Plymtree
Thorpe Bay
Essex
SS1 3RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Annual return made up to 29 April 2011 (15 pages)
28 November 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1,000
(15 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 November 2012Annual return made up to 29 April 2010 (15 pages)
28 November 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1,000
(15 pages)
28 November 2012Administrative restoration application (4 pages)
28 November 2012Director's details changed for Mr James Butcher on 1 March 2010 (3 pages)
28 November 2012Administrative restoration application (4 pages)
28 November 2012Annual return made up to 29 April 2009 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 November 2012Annual return made up to 29 April 2009 with a full list of shareholders (5 pages)
28 November 2012Director's details changed for Mr James Butcher on 1 March 2010 (3 pages)
28 November 2012Annual return made up to 29 April 2010 (15 pages)
28 November 2012Director's details changed for Mr James Butcher on 1 March 2010 (3 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 November 2012Annual return made up to 29 April 2011 (15 pages)
8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2008Registered office changed on 04/08/2008 from, 46 holway road, sheringham, norfolk, NR26 8HR, united kingdom (1 page)
4 August 2008Registered office changed on 04/08/2008 from, 46 holway road, sheringham, norfolk, NR26 8HR, united kingdom (1 page)
29 April 2008Incorporation (17 pages)
29 April 2008Incorporation (17 pages)