PROCESS OF COMMUNICATION LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 4HX

Company number 08383779
Status Active - Proposal to Strike off
Incorporation Date 31 January 2013
Company Type Private Limited Company
Address 21 ELLINGTON ROAD, HOUNSLOW, ENGLAND, TW3 4HX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Appointment of Ms Mudita Mishra as a director on 10 April 2016. The most likely internet sites of PROCESS OF COMMUNICATION LIMITED are www.processofcommunication.co.uk, and www.process-of-communication.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Process of Communication Limited is a Private Limited Company. The company registration number is 08383779. Process of Communication Limited has been working since 31 January 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Process of Communication Limited is 21 Ellington Road Hounslow England Tw3 4hx. . MISHRA, Mudita is a Director of the company. Secretary JURCAKOVA, Erika has been resigned. Secretary PATEL, Kartik has been resigned. Director PATEL, Kartik has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
MISHRA, Mudita
Appointed Date: 10 April 2016
35 years old

Resigned Directors

Secretary
JURCAKOVA, Erika
Resigned: 10 April 2016
Appointed Date: 01 February 2015

Secretary
PATEL, Kartik
Resigned: 30 October 2015
Appointed Date: 31 January 2013

Director
PATEL, Kartik
Resigned: 10 April 2016
Appointed Date: 31 January 2013
44 years old

PROCESS OF COMMUNICATION LIMITED Events

09 Feb 2017
Compulsory strike-off action has been suspended
03 Jan 2017
First Gazette notice for compulsory strike-off
19 Apr 2016
Appointment of Ms Mudita Mishra as a director on 10 April 2016
19 Apr 2016
Termination of appointment of Kartik Patel as a director on 10 April 2016
19 Apr 2016
Termination of appointment of Erika Jurcakova as a secretary on 10 April 2016
...
... and 12 more events
27 Feb 2014
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100

13 Nov 2013
Registered office address changed from 18B Templars Avenue London NW11 0NT England on 13 November 2013
09 Sep 2013
Registered office address changed from T406 - 4Th Floor - Threshold House 65 -69 Shepherds Bush Green London W12 8TX England on 9 September 2013
10 Jun 2013
Registered office address changed from Flat First Floor 113 Golders Green Road London NW11 8HR England on 10 June 2013
31 Jan 2013
Incorporation