Company NameProject Development Services Limited
Company StatusDissolved
Company Number01582262
CategoryPrivate Limited Company
Incorporation Date24 August 1981(42 years, 8 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameClwyd Edwards
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(21 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 28 August 2012)
RoleManaging Director
Correspondence Address14 Old Park Road
London
N13 4RE
Director NameHannah Edwards
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(23 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 28 August 2012)
RoleFilm Maker
Correspondence Address14 Old Park Road
London
N13 4RE
Secretary NameHannah Edwards
NationalityBritish
StatusClosed
Appointed07 June 2005(23 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 28 August 2012)
RoleFilm Maker
Correspondence Address14 Old Park Road
London
N13 4RE
Director NameMr Paul Wright Clowney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 January 2003)
RoleDesigner
Correspondence Address87 Church Road
Hanwell
London
W7 3BH
Secretary NameTessa Clowney
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address87 Church Road
Hanwell
London
W7 3BH
Secretary NameAmmar Moussa
NationalityBritish
StatusResigned
Appointed27 January 2003(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2005)
RoleProducer
Correspondence Address82a Twyford Avenue
London
W5 9QF
Director NameAmmar Mopussa
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address82a Twyford Avenue
Ealing
London
W5 9QF

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£192
Cash£4,981
Current Liabilities£6,049

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (4 pages)
1 May 2012Application to strike the company off the register (4 pages)
4 August 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(5 pages)
4 August 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 June 2009Return made up to 14/06/09; full list of members (4 pages)
25 June 2009Return made up to 14/06/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 September 2007Return made up to 14/06/07; full list of members (2 pages)
6 September 2007Return made up to 14/06/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 August 2006Return made up to 14/06/06; full list of members (2 pages)
7 August 2006Return made up to 14/06/06; full list of members (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Director resigned (1 page)
4 July 2005Return made up to 14/06/05; full list of members (3 pages)
4 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 4 warner house bessborough road harrovian business village harrow middlesex HA1 3EX (1 page)
10 May 2005Registered office changed on 10/05/05 from: 4 warner house bessborough road harrovian business village harrow middlesex HA1 3EX (1 page)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 July 2004Return made up to 14/06/04; full list of members (7 pages)
14 July 2004Return made up to 14/06/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
25 June 2003Ad 14/11/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
25 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2003Ad 14/11/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
25 June 2003Return made up to 14/06/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 February 2003Registered office changed on 17/02/03 from: 178-202 great portland street london W1W 5QD (1 page)
17 February 2003Registered office changed on 17/02/03 from: 178-202 great portland street london W1W 5QD (1 page)
13 February 2003New director appointed (1 page)
13 February 2003New director appointed (1 page)
3 February 2003New director appointed (1 page)
3 February 2003New secretary appointed (1 page)
3 February 2003New secretary appointed (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (1 page)
3 February 2003Secretary resigned (1 page)
21 January 2003Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 January 2003Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
16 September 2002Return made up to 14/06/02; full list of members (6 pages)
16 September 2002Return made up to 14/06/02; full list of members (6 pages)
8 April 2002Registered office changed on 08/04/02 from: newman peters chartered accounta suite 3 cavendish court 11-15 wigmore street london W1U 1JX (1 page)
8 April 2002Registered office changed on 08/04/02 from: newman peters chartered accounta suite 3 cavendish court 11-15 wigmore street london W1U 1JX (1 page)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 August 2001Return made up to 14/06/01; full list of members (6 pages)
24 August 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Return made up to 14/06/00; full list of members (6 pages)
7 July 2000Return made up to 14/06/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 July 1999Return made up to 14/06/99; no change of members (4 pages)
23 July 1999Return made up to 14/06/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Return made up to 14/06/98; full list of members (6 pages)
14 July 1998Return made up to 14/06/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 September 1997Return made up to 14/06/97; no change of members (4 pages)
10 September 1997Return made up to 14/06/97; no change of members
  • 363(287) ‐ Registered office changed on 10/09/97
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 July 1996Return made up to 14/06/96; no change of members (4 pages)
3 July 1996Return made up to 14/06/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 August 1995Return made up to 14/06/95; full list of members (6 pages)
1 August 1995Return made up to 14/06/95; full list of members (6 pages)
24 August 1981Incorporation (13 pages)
24 August 1981Incorporation (13 pages)