Company NamePc Superstore Limited
DirectorIbrahim Ahmed Sheikh
Company StatusDissolved
Company Number02320166
CategoryPrivate Limited Company
Incorporation Date22 November 1988(35 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIbrahim Ahmed Sheikh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(4 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvonmore
Wilmslow Road
Alderley Edge
Cheshire
SK9 7QW
Secretary NameChristine Claudia Sheikh
NationalityBritish
StatusCurrent
Appointed10 March 1995(6 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressAvonmore
Wilmslow Road
Alderley Edge
Cheshire
SK9 7QW
Director NameSunil Sehgal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 23 November 1994)
RoleTechnical Director
Correspondence Address10 Stuart Road
Acton
London
W3 6DG
Director NameAnil Sehgal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 1994)
RoleSales Director
Correspondence Address10 Stuart Road
Acton
London
W3 6DG
Secretary NameSunil Sehgal
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address10 Stuart Road
Acton
London
W3 6DG
Director NameChristine Claudia Sheikh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 1993)
RolePhysiotherapist
Correspondence AddressAvonmore
Wilmslow Road
Alderley Edge
Cheshire
SK9 7QW

Location

Registered AddressC/O Antony Batty & Co
Fourth Floor 30 City Road
London
EC1Y 2AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

12 December 2000Dissolved (1 page)
12 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
15 September 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Registered office changed on 11/02/98 from: 21 horn lane acton london W3 9NJ (1 page)
9 September 1997Appointment of a voluntary liquidator (1 page)
9 September 1997Statement of affairs (9 pages)
9 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1997Return made up to 31/03/96; no change of members (4 pages)
2 October 1995Full accounts made up to 30 November 1994 (12 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 August 1995Secretary resigned (2 pages)
13 March 1995Full accounts made up to 30 November 1992 (12 pages)
13 March 1995Full accounts made up to 30 November 1993 (12 pages)