This company is commonly known as Praxis Limited. The company was founded 41 years ago and was given the registration number 01728198. The firm's registered office is in LONDON. You can find them at 6 Snow Hill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PRAXIS LIMITED |
---|---|---|
Company Number | : | 01728198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 June 1983 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Snow Hill, London, EC1A 2AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House, 1 Little New Street, London, EC4A 3TR | Corporate Secretary | 31 May 2001 | Active |
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ | Director | 01 June 2015 | Active |
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ | Director | 01 June 2015 | Active |
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ | Director | 01 June 2015 | Active |
9 Lissel Road, Simpson, Milton Keynes, MK6 3AX | Secretary | 08 December 1992 | Active |
3 Lansdown Crescent, Bath, BA1 5EX | Secretary | - | Active |
14 St Stephens Close, Lansdowne, Bath, BA1 5PP | Director | - | Active |
The Tithe Barn Trimnells, Colerne, Chippenham, SN14 8EP | Director | - | Active |
Thriplow Manor, 27 Middle Street, Thriplow Royston, SG8 7RD | Director | 08 December 1992 | Active |
22 Wilton Place, London, SW1X 8RL | Director | 08 December 1992 | Active |
2, New Street Square, London, EC4A 3BZ | Director | 21 December 2005 | Active |
Orchard Farm House, Meadle, Aylesbury, HP17 9UD | Director | 01 May 1995 | Active |
3 Lansdown Crescent, Bath, BA1 5EX | Director | - | Active |
Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR | Director | 01 May 1995 | Active |
2, New Street Square, London, United Kingdom, EC4A 3BZ | Director | 31 October 2011 | Active |
5 West End, Somerset Street Kingsdown, Bristol, BS2 8NE | Director | - | Active |
The Old School, The Green, Hinton Charterhouse, Bath & North East Somerset, BA2 7TJ | Director | - | Active |
C/O Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street London, EC4A 4TR | Director | - | Active |
Crome Hill Ashridge Park, Little Gaddesden, Berkhamsted, HP4 1NP | Director | 02 December 1999 | Active |
7 Ferncroft Avenue, London, NW3 7PG | Director | 30 September 1996 | Active |
7 Ferncroft Avenue, London, NW3 7PG | Director | 08 December 1992 | Active |
2, New Street Square, London, EC4A 3BZ | Director | 21 December 2005 | Active |
Holly Lawn Prospect Place, Beechen Cliff, Bath, BA2 4QP | Director | - | Active |
Swanston, Burtons Way, Chalfont St Giles, HP8 4BP | Director | - | Active |
2, New Street Square, London, EC4A 3BZ | Director | 02 April 2004 | Active |
Praxis Software Engineering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hill House, 1 Little New Street, London, England, EC4A 3TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-08-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-06-15 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-11 | Resolution | Resolution. | Download |
2018-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Officers | Appoint person director company with name date. | Download |
2015-10-23 | Officers | Appoint person director company with name date. | Download |
2015-10-23 | Officers | Appoint person director company with name date. | Download |
2015-10-23 | Officers | Termination director company with name termination date. | Download |
2015-10-23 | Officers | Termination director company with name termination date. | Download |
2015-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2013-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2012-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.