About

Registered Number: 06225860
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: 6 Como Street, Romford, RM7 7DJ

 

Patris Ltd was registered on 25 April 2007 with its registered office in Romford, it's status in the Companies House registry is set to "Dissolved". Patris Ltd has 3 directors listed as Petrauskas, Gerimantas, Stugys, Kornelijus, Stugiene, Laura. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETRAUSKAS, Gerimantas 31 March 2017 - 1
STUGIENE, Laura 25 April 2007 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
STUGYS, Kornelijus 25 April 2007 25 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 23 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 17 May 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 28 January 2013
CH01 - Change of particulars for director 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AD01 - Change of registered office address 28 January 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 17 January 2012
AD01 - Change of registered office address 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 25 January 2011
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 16 December 2009
AD01 - Change of registered office address 16 November 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 09 February 2009
DISS40 - Notice of striking-off action discontinued 08 January 2009
363a - Annual Return 07 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.