Company NamePS4 Limited
DirectorsGeoffrey Rowan Pennells and Susan Helena Dean
Company StatusDissolved
Company Number02340306
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Rowan Pennells
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1995(6 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Melville Avenue
South Croydon
Surrey
CR2 7HZ
Secretary NameGeoffrey Rowan Pennells
NationalityBritish
StatusCurrent
Appointed24 March 1997(8 years, 1 month after company formation)
Appointment Duration27 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Melville Avenue
South Croydon
Surrey
CR2 7HZ
Director NameSusan Helena Dean
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(9 years, 1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressFlat 1 38b Charlwood Street
London
SW1V 2DX
Director NamePeter James McSloy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 1995)
RoleManaging Director
Correspondence Address1 Glebe Place
London
SW3 5LB
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameMartin Richard Slumbers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 March 1998)
RoleChief Financial Officer
Correspondence AddressWinfield The Warren
East Horsley
Surrey
KT24 5RH

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 December 2001Dissolved (1 page)
24 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
7 May 1999Registered office changed on 07/05/99 from: victoria plaza 111 buckingham palace road london SW1W 0SH (1 page)
18 March 1999Declaration of solvency (3 pages)
18 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 1999Res re:specie (1 page)
18 March 1999Appointment of a voluntary liquidator (1 page)
30 October 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
18 February 1998Return made up to 27/01/98; full list of members (6 pages)
26 September 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned;director resigned (1 page)
2 February 1997Return made up to 27/01/97; full list of members (5 pages)
27 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
18 February 1996Return made up to 27/01/96; full list of members (5 pages)
1 December 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
19 October 1995Director resigned (4 pages)
27 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)