P1 DOVER LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 06462856
Status Liquidation
Incorporation Date 3 January 2008
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 1 . The most likely internet sites of P1 DOVER LIMITED are www.p1dover.co.uk, and www.p1-dover.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. P1 Dover Limited is a Private Limited Company. The company registration number is 06462856. P1 Dover Limited has been working since 03 January 2008. The present status of the company is Liquidation. The registered address of P1 Dover Limited is 55 Baker Street London W1u 7eu. . GUMM, Sandra Louise is a Secretary of the company. EVANS, Timothy James is a Director of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 05 January 2008

Director
EVANS, Timothy James
Appointed Date: 15 January 2008
56 years old

Director
GUMM, Sandra Louise
Appointed Date: 15 January 2008
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 15 January 2008
66 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 15 January 2008
Appointed Date: 03 January 2008

Director
HUNTSMOOR LIMITED
Resigned: 15 January 2008
Appointed Date: 03 January 2008

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 15 January 2008
Appointed Date: 03 January 2008

Persons With Significant Control

Prestbury General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P1 DOVER LIMITED Events

18 Jan 2017
Confirmation statement made on 3 January 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
30 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1

...
... and 29 more events
01 Feb 2008
Director resigned
01 Feb 2008
Director resigned
01 Feb 2008
New director appointed
01 Feb 2008
New director appointed
03 Jan 2008
Incorporation

P1 DOVER LIMITED Charges

12 February 2008
Security agreement
Delivered: 19 February 2008
Status: Satisfied on 17 August 2012
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…