Company NamePromotion And Development Services Limited
Company StatusDissolved
Company Number06633126
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Laura Jones
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(3 years, 7 months after company formation)
Appointment Duration3 months, 1 week (closed 15 May 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2nd Floor, De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2008(same day as company formation)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMiss Stephanie Hawkes
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Jay Spencer Smith
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, De Burgh House
Market Road
Wickford
Essex
SS12 0BB

Location

Registered Address2nd Floor, De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2012Termination of appointment of Jay Smith as a director (1 page)
1 March 2012Termination of appointment of Jay Spencer Smith as a director on 1 February 2012 (1 page)
1 March 2012Appointment of Ms. Laura Jones as a director (2 pages)
1 March 2012Appointment of Ms. Laura Jones as a director on 1 February 2012 (2 pages)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
14 October 2011Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page)
14 October 2011Appointment of Mr. Jay Spencer Smith as a director on 1 October 2011 (2 pages)
14 October 2011Termination of appointment of Stephanie Hawkes as a director (1 page)
14 October 2011Appointment of Mr. Jay Spencer Smith as a director (2 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
(4 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
(4 pages)
23 May 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
23 May 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
9 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 January 2009Director's change of particulars / stephanie hawkes / 12/01/2009 (1 page)
20 January 2009Director's Change of Particulars / stephanie hawkes / 12/01/2009 / Date of Birth was: 12-Dec-1988, now: 12-Oct-1988; HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY (1 page)
8 September 2008Director's Change of Particulars / stephanie hawkes / 01/09/2008 / HouseName/Number was: 21, now: 28; Street was: tallow gate, now: malting villas road; Post Town was: south woodham ferres, now: rochford; Post Code was: CM3 5RX, now: SS4 1RU (1 page)
8 September 2008Director's change of particulars / stephanie hawkes / 01/09/2008 (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / Date of Birth was: , now: none; HouseName/Number was: atherton house, now: second floor; Street was: 13 lower southend road, now: de burgh house; Area was: , now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page)
30 June 2008Incorporation (14 pages)
30 June 2008Incorporation (14 pages)