PSARA

Register to unlock more data on OkredoRegister

PSARA

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02074546

Incorporation date

16/11/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rooom 203 14/16 Dowgate Hill, London EC4R 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1986)
dot icon22/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2016
First Gazette notice for voluntary strike-off
dot icon27/05/2016
Application to strike the company off the register
dot icon10/05/2016
Termination of appointment of Graham Peter Sadler as a director on 2016-04-20
dot icon30/03/2016
Termination of appointment of Joanna Natalia Rzymowska as a director on 2016-03-31
dot icon30/03/2016
Termination of appointment of Kathryn Jane Beadle as a director on 2016-03-31
dot icon30/03/2016
Termination of appointment of Francis Riley as a director on 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-13 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/09/2015
Appointment of Mr Andrew Mark Harmer as a director on 2015-09-07
dot icon06/09/2015
Registered office address changed from 1st Floor 41-42 Eastcastle Street London W1W 8DU to Rooom 203 14/16 Dowgate Hill London EC4R 2SU on 2015-09-07
dot icon18/01/2015
Annual return made up to 2015-01-13 no member list
dot icon14/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/01/2014
Annual return made up to 2014-01-13 no member list
dot icon19/01/2014
Termination of appointment of Peter Shanks as a director
dot icon19/01/2014
Termination of appointment of Carol Marlow as a director
dot icon19/01/2014
Termination of appointment of Fraser Ellacott as a director
dot icon17/09/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon12/09/2013
Full accounts made up to 2013-03-31
dot icon07/05/2013
Appointment of Mr Andrew Mark Harmer as a secretary
dot icon07/05/2013
Termination of appointment of William Gibbons as a secretary
dot icon04/04/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-13 no member list
dot icon14/01/2013
Appointment of Mr Francis Riley as a director
dot icon13/01/2013
Termination of appointment of Matthew Grimes as a director
dot icon01/08/2012
Full accounts made up to 2012-04-30
dot icon06/02/2012
Annual return made up to 2012-01-13 no member list
dot icon06/02/2012
Appointment of Mr Fraser Mark Ellacott as a director
dot icon06/02/2012
Appointment of Mr Matthew Ian Jerrard Grimes as a director
dot icon05/02/2012
Appointment of Mrs Kathryn Jane Beadle as a director
dot icon05/02/2012
Termination of appointment of Peter Pate as a director
dot icon05/02/2012
Termination of appointment of David Selby as a director
dot icon05/02/2012
Termination of appointment of Nigel Lingard as a director
dot icon06/12/2011
Full accounts made up to 2011-04-30
dot icon16/01/2011
Annual return made up to 2011-01-13 no member list
dot icon03/01/2011
Director's details changed for Mr Nigel Ronald Lingard on 2010-01-04
dot icon03/01/2011
Termination of appointment of David Longden as a director
dot icon03/01/2011
Appointment of Mr Peter David Kenneth Shanks as a director
dot icon03/01/2011
Appointment of Associate Vice President & General Manager Uk Joanna Natalia Rzymowska as a director
dot icon03/01/2011
Termination of appointment of Cunard Cruise Line as a director
dot icon03/01/2011
Termination of appointment of Robin Shaw as a director
dot icon14/07/2010
Full accounts made up to 2010-04-30
dot icon23/02/2010
Annual return made up to 2010-01-13 no member list
dot icon23/02/2010
Director's details changed for David Robert Selby on 2010-01-13
dot icon23/02/2010
Director's details changed for Carol Marlow on 2010-01-13
dot icon23/02/2010
Appointment of Cunard Cruise Line as a director
dot icon22/02/2010
Director's details changed for Robin Shaw on 2010-01-13
dot icon22/02/2010
Director's details changed for David Anthony Longden on 2010-01-13
dot icon22/02/2010
Director's details changed for Graham Peter Sadler on 2010-01-13
dot icon06/07/2009
Full accounts made up to 2009-04-30
dot icon14/01/2009
Annual return made up to 13/01/09
dot icon14/01/2009
Appointment terminated director patrick ryan
dot icon14/07/2008
Full accounts made up to 2008-04-30
dot icon26/03/2008
Annual return made up to 13/01/08
dot icon16/07/2007
Accounts made up to 2007-04-30
dot icon10/06/2007
Memorandum and Articles of Association
dot icon28/01/2007
Annual return made up to 13/01/07
dot icon28/01/2007
Director resigned
dot icon28/01/2007
New director appointed
dot icon28/01/2007
New director appointed
dot icon28/06/2006
Accounts made up to 2006-04-30
dot icon28/03/2006
Registered office changed on 29/03/06 from: rooms 428-435 walmar house 288-300 regent street london W1N 5HE
dot icon12/02/2006
Annual return made up to 13/01/06
dot icon05/01/2006
Accounts made up to 2005-04-30
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon28/04/2005
Annual return made up to 13/01/05
dot icon02/03/2005
Accounts for a small company made up to 2004-04-30
dot icon19/01/2004
Accounts for a small company made up to 2003-04-30
dot icon18/01/2004
Annual return made up to 13/01/04
dot icon12/03/2003
Accounts for a small company made up to 2002-04-30
dot icon19/01/2003
Annual return made up to 13/01/03
dot icon28/03/2002
Annual return made up to 25/01/02
dot icon19/07/2001
Accounts for a small company made up to 2001-04-30
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon05/10/2000
Accounts for a small company made up to 2000-04-30
dot icon21/03/2000
Annual return made up to 25/01/00
dot icon05/08/1999
Accounts for a small company made up to 1999-04-30
dot icon11/02/1999
Annual return made up to 25/01/99
dot icon11/10/1998
Accounts for a small company made up to 1998-04-30
dot icon15/09/1998
New director appointed
dot icon28/01/1998
Accounts for a small company made up to 1997-04-30
dot icon27/01/1998
Annual return made up to 25/01/98
dot icon12/08/1997
Director's particulars changed
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New director appointed
dot icon18/02/1997
Accounting reference date shortened from 31/07/97 to 30/04/97
dot icon31/01/1997
Accounts for a small company made up to 1996-07-31
dot icon27/01/1997
Annual return made up to 25/01/97
dot icon25/04/1996
Registered office changed on 26/04/96 from: 9/10 market place london W1N 7AG
dot icon22/01/1996
Accounts for a small company made up to 1995-07-31
dot icon22/11/1995
Annual return made up to 25/10/95
dot icon22/11/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon07/02/1995
Secretary resigned;new secretary appointed
dot icon27/01/1995
Accounts for a small company made up to 1994-07-31
dot icon27/01/1995
New director appointed
dot icon27/01/1995
Director resigned
dot icon27/01/1995
Annual return made up to 25/10/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1993
Annual return made up to 25/10/93
dot icon10/11/1993
Accounts for a small company made up to 1993-07-31
dot icon10/01/1993
New director appointed
dot icon10/01/1993
Annual return made up to 25/10/92
dot icon17/11/1992
Accounts made up to 1992-07-31
dot icon19/11/1991
Accounts made up to 1991-07-31
dot icon28/10/1991
Registered office changed on 29/10/91 from: 93 newman street london W1P 3LE
dot icon28/10/1991
Director resigned;new director appointed
dot icon28/10/1991
Annual return made up to 25/10/91
dot icon13/02/1991
Annual return made up to 25/10/90
dot icon26/11/1990
Accounts made up to 1990-07-31
dot icon11/09/1990
New director appointed
dot icon19/08/1990
Annual return made up to 25/10/89
dot icon23/07/1990
Accounts made up to 1989-07-31
dot icon23/04/1989
Accounting reference date extended from 30/04 to 31/07
dot icon16/03/1989
Director resigned;new director appointed
dot icon16/03/1989
Director resigned;new director appointed
dot icon15/02/1989
Accounts made up to 1988-04-30
dot icon15/02/1989
Annual return made up to 03/08/88
dot icon24/03/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon21/03/1988
Annual return made up to 08/07/87
dot icon17/03/1988
Resolutions
dot icon03/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1988
Registered office changed on 03/03/88 from: 223 regent street london wir 7DB
dot icon29/02/1988
01/01/00 amend
dot icon08/11/1987
Certificate of change of name
dot icon08/11/1987
Resolutions
dot icon10/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/02/1987
Registered office changed on 11/02/87 from: 124/128 city road london EC1V 2NJ
dot icon04/02/1987
Certificate of change of name
dot icon16/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CUNARD CRUISE LINE
Corporate Director
22/02/2010 - 08/07/2010
-
Rzymowska, Joanna Natalia
Director
24/09/2010 - 31/03/2016
3
Kimberley, Iain David
Director
04/07/2000 - 02/07/2001
-
Jackson, Cathy
Director
09/07/1996 - 08/09/1998
-
Riley, Francis
Director
01/07/2012 - 30/03/2016
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PSARA

PSARA is an(a) Dissolved company incorporated on 16/11/1986 with the registered office located at Rooom 203 14/16 Dowgate Hill, London EC4R 2SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PSARA?

toggle

PSARA is currently Dissolved. It was registered on 16/11/1986 and dissolved on 22/08/2016.

Where is PSARA located?

toggle

PSARA is registered at Rooom 203 14/16 Dowgate Hill, London EC4R 2SU.

What does PSARA do?

toggle

PSARA operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for PSARA?

toggle

The latest filing was on 22/08/2016: Final Gazette dissolved via voluntary strike-off.