About

Registered Number: 05058451
Date of Incorporation: 27/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2016 (8 years and 4 months ago)
Registered Address: KPMG LLP, 15 Canada Square Canary Wharf, London, E14 5GL

 

Private Moments Ltd was registered on 27 February 2004. We do not know the number of employees at this company. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAJAPOLAN, Giridharan 28 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2016
4.43 - Notice of final meeting of creditors 04 November 2015
AD01 - Change of registered office address 08 April 2015
LIQ MISC OC - N/A 22 October 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 October 2013
LIQ MISC - N/A 13 January 2011
LIQ MISC OC - N/A 23 November 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 November 2010
287 - Change in situation or address of Registered Office 19 November 2007
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 October 2007
COCOMP - Order to wind up 14 August 2007
287 - Change in situation or address of Registered Office 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
363s - Annual Return 02 May 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
363s - Annual Return 13 September 2005
CERTNM - Change of name certificate 09 November 2004
225 - Change of Accounting Reference Date 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.