About

Registered Number: 07393404
Date of Incorporation: 30/09/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2019 (5 years and 3 months ago)
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Having been setup in 2010, Puma Vct Vii Plc has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Kaye, Eliot Charles, Hunt, Anthony, Waterlow Secretaries Limited, Waterlow Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 30 September 2010 23 November 2010 1
Secretary Name Appointed Resigned Total Appointments
KAYE, Eliot Charles 29 November 2010 - 1
HUNT, Anthony 23 November 2010 29 November 2010 1
WATERLOW SECRETARIES LIMITED 30 September 2010 23 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2019
LIQ13 - N/A 26 October 2018
LIQ03 - N/A 07 November 2017
TM01 - Termination of appointment of director 27 October 2016
AD01 - Change of registered office address 25 October 2016
RESOLUTIONS - N/A 20 October 2016
4.70 - N/A 20 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 22 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2015
AA - Annual Accounts 08 September 2015
RESOLUTIONS - N/A 03 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 19 November 2013
AA01 - Change of accounting reference date 12 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 12 November 2012
AD04 - Change of location of company records to the registered office 12 November 2012
AA - Annual Accounts 03 May 2012
SH19 - Statement of capital 15 December 2011
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 15 December 2011
OC138 - Order of Court 15 December 2011
AR01 - Annual Return 17 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2011
SH01 - Return of Allotment of shares 25 March 2011
AP01 - Appointment of director 06 January 2011
MISC - Miscellaneous document 08 December 2010
RESOLUTIONS - N/A 07 December 2010
RESOLUTIONS - N/A 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
SH01 - Return of Allotment of shares 07 December 2010
IC01 - N/A 07 December 2010
RESOLUTIONS - N/A 03 December 2010
SH01 - Return of Allotment of shares 03 December 2010
AA01 - Change of accounting reference date 03 December 2010
TM02 - Termination of appointment of secretary 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
AP03 - Appointment of secretary 03 December 2010
AP01 - Appointment of director 03 December 2010
AP01 - Appointment of director 03 December 2010
CERT8A - N/A 26 November 2010
SH50 - Application for trading certificate for a public company 26 November 2010
AP03 - Appointment of secretary 24 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
AP01 - Appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
NEWINC - New incorporation documents 30 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.