About

Registered Number: 01615338
Date of Incorporation: 19/02/1982 (42 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2017 (6 years and 8 months ago)
Registered Address: C/O Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL

 

Established in 1982, Pra Servicing Ltd are based in London, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The current directors of this business are listed as Fee, Peter Francis, Graham, Marion, Mcvay, Sonia, Petit, Michael John, Petrovich, Neal Alan, Privette, Tara Lea.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Marion N/A 14 January 1997 1
MCVAY, Sonia N/A 19 January 2007 1
PETIT, Michael John 01 February 2013 10 October 2016 1
PETROVICH, Neal Alan 01 February 2013 10 October 2016 1
PRIVETTE, Tara Lea 01 February 2013 07 September 2016 1
Secretary Name Appointed Resigned Total Appointments
FEE, Peter Francis 01 October 2011 29 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2017
LIQ13 - N/A 29 June 2017
AD01 - Change of registered office address 27 March 2017
RESOLUTIONS - N/A 22 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2017
4.70 - N/A 22 March 2017
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 13 September 2016
RP04 - N/A 17 March 2016
RP04 - N/A 17 March 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 17 April 2013
MEM/ARTS - N/A 17 April 2013
AP04 - Appointment of corporate secretary 04 April 2013
AD01 - Change of registered office address 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
TM02 - Termination of appointment of secretary 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
CERTNM - Change of name certificate 15 February 2013
CONNOT - N/A 15 February 2013
AR01 - Annual Return 10 October 2012
TM01 - Termination of appointment of director 26 September 2012
RESOLUTIONS - N/A 09 July 2012
CC04 - Statement of companies objects 09 July 2012
AA - Annual Accounts 05 July 2012
CH01 - Change of particulars for director 22 March 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AP04 - Appointment of corporate secretary 12 March 2012
AD01 - Change of registered office address 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AR01 - Annual Return 04 October 2011
AP03 - Appointment of secretary 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AP01 - Appointment of director 07 June 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 23 November 2009
AP01 - Appointment of director 06 November 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 25 September 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
287 - Change in situation or address of Registered Office 12 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
287 - Change in situation or address of Registered Office 16 June 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 03 February 2008
225 - Change of Accounting Reference Date 03 February 2008
363s - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 04 October 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 25 July 2005
395 - Particulars of a mortgage or charge 23 December 2004
363a - Annual Return 25 October 2004
AA - Annual Accounts 23 August 2004
AA - Annual Accounts 22 October 2003
363a - Annual Return 08 October 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 01 October 2002
AA - Annual Accounts 12 November 2001
363a - Annual Return 11 October 2001
AA - Annual Accounts 28 December 2000
363a - Annual Return 23 October 2000
AA - Annual Accounts 07 December 1999
363a - Annual Return 19 October 1999
AA - Annual Accounts 05 October 1998
363a - Annual Return 15 September 1998
288c - Notice of change of directors or secretaries or in their particulars 27 April 1998
AA - Annual Accounts 29 December 1997
363a - Annual Return 24 October 1997
353 - Register of members 24 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
AA - Annual Accounts 19 November 1996
363a - Annual Return 18 October 1996
395 - Particulars of a mortgage or charge 18 July 1996
AA - Annual Accounts 28 November 1995
AUD - Auditor's letter of resignation 08 November 1995
363x - Annual Return 22 September 1995
AA - Annual Accounts 06 December 1994
363x - Annual Return 13 September 1994
AA - Annual Accounts 06 December 1993
287 - Change in situation or address of Registered Office 16 November 1993
287 - Change in situation or address of Registered Office 16 November 1993
363x - Annual Return 01 November 1993
AA - Annual Accounts 18 November 1992
363x - Annual Return 17 October 1992
363b - Annual Return 22 April 1992
287 - Change in situation or address of Registered Office 23 March 1992
287 - Change in situation or address of Registered Office 23 March 1992
AA - Annual Accounts 16 December 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
288 - N/A 24 November 1987
PUC 2 - N/A 20 November 1987
363 - Annual Return 29 July 1987
AA - Annual Accounts 26 June 1987
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986
NEWINC - New incorporation documents 19 February 1982
MISC - Miscellaneous document 19 February 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2004 Fully Satisfied

N/A

Fixed charge 17 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.