Horizon Business Centre 84 Goodwin Road, London, N9 0BJ, United Kingdom
Legal authority
Companies Act 2006
Legal form
Private Limited Company
Country registered
England
Place registered
England & Wales
Registration number
02583118
Nature of control:
25-50% shares
Peker Holding London Limited
9 May 2017
Address
99 Gray's Inn Road, London, WC1X 8TY, United Kingdom
Legal authority
Companies Act 2006
Legal form
Private Limited Company
Country registered
England
Place registered
England And Wales
Registration number
09555316
Nature of control:
25-50% shares
Erden T.
9 May 2017
Nature of control:
25-50% shares
Png Montagu Investment Ltd was officially closed on 2021-05-25.
Png Montagu Investment was a private limited company that could have been found at Kalamu House, 11 Coldbath Square, London, EC1R 5HL, ENGLAND. This company (officially started on 2017-05-09) was run by 2 directors.
Director Erhan S. who was appointed on 17 May 2017.
Director Niyazi A. who was appointed on 09 May 2017.
The company was officially classified as "development of building projects" (41100).
The latest confirmation statement was sent on 2020-05-08 and last time the accounts were sent was on 31 May 2019.
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 8th May 2021
filed on: 10th, May 2021
| confirmation statement
Free Download
(3 pages)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 24th, February 2021
| dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 8th May 2020
filed on: 14th, May 2020
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 31st May 2019
filed on: 17th, February 2020
| accounts
Free Download
(2 pages)
AD01
Address change date: 7th June 2019. New Address: Kalamu House 11 Coldbath Square London EC1R 5HL. Previous address: 99 Gray's Inn Road London WC1X 8TY United Kingdom
filed on: 7th, June 2019
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 8th May 2019
filed on: 8th, May 2019
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 31st May 2018
filed on: 5th, February 2019
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 8th May 2018
filed on: 15th, May 2018
| confirmation statement
Free Download
(3 pages)
TM02
17th May 2017 - the day secretary's appointment was terminated
filed on: 17th, May 2017
| officers
Free Download
(1 page)
AP01
New director was appointed on 17th May 2017
filed on: 17th, May 2017
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 9th, May 2017
| incorporation