This company is commonly known as Providence Payroll Limited. The company was founded 16 years ago and was given the registration number 06475977. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | PROVIDENCE PAYROLL LIMITED |
---|---|---|
Company Number | : | 06475977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 January 2008 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL | Director | 30 April 2017 | Active |
23, 23, Market Street, Craven Arms, United Kingdom, SY7 9NW | Corporate Director | 23 March 2017 | Active |
The Corner House, 23 Market Street, Craven Arms, SY7 9NW | Secretary | 17 January 2008 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 17 January 2008 | Active |
The Corner House, 23 Market Street, Craven Arms, England, SY7 9NW | Director | 23 September 2011 | Active |
280 Gray's Inn Road, London, WC1X 8EB | Corporate Director | 17 January 2008 | Active |
23, Market Street, Craven Arms, England, SY7 9NW | Corporate Director | 22 September 2011 | Active |
Unit 2, Dialog, Fleming Way, Crawley, RH10 9NQ | Corporate Director | 17 January 2008 | Active |
Providence Print & Mailing Limited | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 23, 23, Craven Arms, United Kingdom, SY7 9NW |
Nature of control | : |
|
Mr Raymond John Pack | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | The Corner House, 23 Market Street, Craven Arms, SY7 9NW |
Nature of control | : |
|
Mr Andrew John Rogers | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | The Corner House, 23 Market Street, Craven Arms, SY7 9NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-28 | Resolution | Resolution. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2018-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-28 | Officers | Termination director company with name termination date. | Download |
2017-03-28 | Officers | Termination secretary company with name termination date. | Download |
2017-03-28 | Officers | Termination director company with name termination date. | Download |
2017-03-28 | Officers | Appoint corporate director company with name date. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.