This company is commonly known as Praxis Systems Limited. The company was founded 39 years ago and was given the registration number 01883553. The firm's registered office is in LONDON. You can find them at 6 Snow Hill, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | PRAXIS SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01883553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 February 1985 |
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, United Kingdom, 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 |
22 Wilton Place, London, SW1X 8RL | Director | 08 December 1992 | Active |
Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR | Director | 21 December 2005 | Active |
3 Lansdown Crescent, Bath, BA1 5EX | Director | - | Active |
Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR | Director | 16 June 1999 | Active |
2, New Street Square, London, United Kingdom, EC4A 3BZ | Director | 31 October 2011 | Active |
2 Rodwell Hall, St Thomas Road, Trowbridge, BA14 7LU | Director | - | Active |
The Mill House, Norton St Philip, Bath, BA3 6NB | Director | - | Active |
7 Ferncroft Avenue, London, NW3 7PG | Director | 10 February 1997 | Active |
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ | Director | 01 June 2015 | Active |
Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR | Director | 21 December 2005 | Active |
Holly Lawn Prospect Place, Beechen Cliff, Bath, BA2 4QP | Director | 15 April 1995 | Active |
Swanston, Burtons Way, Chalfont St Giles, HP8 4BP | Director | - | Active |
Sandfield Drove Lane, Market Lavington, Devizes, SN10 4NT | Director | - | Active |
Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR | Director | 16 June 1999 | Active |
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ | Director | 01 June 2015 | Active |
Praxis 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 | |
---|---|---|---|
2021-03-02 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-02 | 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 |
2018-06-15 | 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 |
2018-06-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2016-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-18 | Officers | Appoint person director company with name. | Download |
2016-02-18 | Officers | Appoint person director company with name date. | Download |
2016-02-18 | Officers | Appoint person director company with name date. | Download |
2016-02-18 | Officers | Termination director company with name termination date. | Download |
2016-02-18 | Officers | Termination director company with name termination date. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.