Company NamePublicity Consultants (PR) Limited
Company StatusDissolved
Company Number00927788
CategoryPrivate Limited Company
Incorporation Date26 February 1968(56 years, 2 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGaston Dechalus
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(22 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address12 Stanmore Road
Richmond
Surrey
TW9 2DE
Director NamePaula Lundius Dechalus
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(22 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address12 Stanmore Road
Richmond
Surrey
TW9 2DE
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed31 December 1990(22 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 16 November 2004)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,952
Cash£8
Current Liabilities£3,960

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
28 June 2004Return made up to 31/12/03; full list of members (7 pages)
24 June 2004Application for striking-off (1 page)
12 May 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 April 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
18 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
9 February 2001Registered office changed on 09/02/01 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
1 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
15 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/01/98
(4 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
18 March 1997Registered office changed on 18/03/97 from: caprice house 3 new burlington street london W1X 1FE (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Full accounts made up to 31 January 1996 (10 pages)
10 July 1996Return made up to 31/12/95; full list of members (4 pages)
12 September 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)