Company NameP.I.C. Consultants Limited
Company StatusDissolved
Company Number02603319
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)
Dissolution Date19 June 2018 (5 years, 10 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 NamePatricia Dorothy Ruth Al-Abed
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(1 year after company formation)
Appointment Duration26 years, 2 months (closed 19 June 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressDar Alsayed Bath Road
Frome
Somerset
BA11 2HJ
Director NameMichael Terence McHatton
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address233 New Kings Road
Parsons Green
London
SW6 4XE
Secretary NameJames Cameron Wall
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
9 Guildford Road
Brighton
East Sussex
BN1 3LU
Director NameShaikh Alsayed Abdul Khaliq Al-Abed
Date of BirthMarch 1933 (Born 91 years ago)
NationalityIraqi
StatusResigned
Appointed19 April 1992(1 year after company formation)
Appointment Duration23 years, 1 month (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDar Alsayed
Bath Road
Frome
Somerset
BA11 2HJ
Secretary NameMichael Terence McHatton
NationalityBritish
StatusResigned
Appointed19 April 1992(1 year after company formation)
Appointment Duration2 days (resigned 21 April 1992)
RoleCompany Director
Correspondence Address233 New Kings Road
Parsons Green
London
SW6 4XE
Director NameDorchester Nominees Ltd (Corporation)
StatusResigned
Appointed21 April 1992(1 year after company formation)
Appointment DurationResigned same day (resigned 21 April 1992)
Correspondence Address9 Arlesey Road
Ickleford
Hitchin
Hertfordshire
SG5 3UN
Secretary NameDorchester Nominees Ltd (Corporation)
StatusResigned
Appointed21 April 1992(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2006)
Correspondence Address9 Arlesey Road
Ickleford
Hitchin
Hertfordshire
SG5 3UN
Secretary NameKeith Reynolds Associates Limited (Corporation)
StatusResigned
Appointed01 April 2006(14 years, 11 months after company formation)
Appointment Duration11 years (resigned 07 April 2017)
Correspondence Address135 Bermondsey Street
London
SE1 3UW

Contact

Websitemeic-pic.com

Location

Registered Address344 Meic House
Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

800 at £1Shaikh Alsayed Abdul Al-abed
80.00%
Ordinary
200 at £1Patricia Dorothy Ruth Al-abed
20.00%
Ordinary

Financials

Year2014
Net Worth£17,783
Current Liabilities£6,437

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
21 March 2018Application to strike the company off the register (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
15 June 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 April 2017Termination of appointment of Keith Reynolds Associates Limited as a secretary on 7 April 2017 (1 page)
27 April 2017Termination of appointment of Keith Reynolds Associates Limited as a secretary on 7 April 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Termination of appointment of Shaikh Alsayed Abdul Khaliq Al-Abed as a director on 2 June 2015 (1 page)
7 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Termination of appointment of Shaikh Alsayed Abdul Khaliq Al-Abed as a director on 2 June 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 June 2010Director's details changed for Shaikh Alsayed Abdul Khaliq Al-Abed on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Shaikh Alsayed Abdul Khaliq Al-Abed on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Patricia Dorothy Ruth Al-Abed on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Shaikh Alsayed Abdul Khaliq Al-Abed on 1 January 2010 (2 pages)
6 June 2010Secretary's details changed for Keith Reynolds Associates Limited on 1 January 2010 (2 pages)
6 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
6 June 2010Secretary's details changed for Keith Reynolds Associates Limited on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Patricia Dorothy Ruth Al-Abed on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Patricia Dorothy Ruth Al-Abed on 1 January 2010 (2 pages)
6 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
6 June 2010Secretary's details changed for Keith Reynolds Associates Limited on 1 January 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 19/04/09; full list of members (4 pages)
1 June 2009Return made up to 19/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 May 2008Return made up to 19/04/08; full list of members (4 pages)
15 May 2008Return made up to 19/04/08; full list of members (4 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Registered office changed on 14/05/2008 from 344 kensington high street london W14 8NS (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Registered office changed on 14/05/2008 from 344 kensington high street london W14 8NS (1 page)
14 May 2008Location of debenture register (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 19/04/07; full list of members (2 pages)
23 May 2007Return made up to 19/04/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2006Return made up to 19/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
16 May 2006Return made up to 19/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
4 May 2006New secretary appointed (1 page)
4 May 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 May 2005Return made up to 19/04/05; full list of members (7 pages)
5 May 2005Return made up to 19/04/05; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 April 2004Return made up to 19/04/04; full list of members (7 pages)
21 April 2004Return made up to 19/04/04; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 April 2003Return made up to 19/04/03; full list of members (7 pages)
28 April 2003Return made up to 19/04/03; full list of members (7 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 June 2002Return made up to 19/04/02; full list of members (6 pages)
15 June 2002Return made up to 19/04/02; full list of members (6 pages)
20 February 2002Secretary's particulars changed (1 page)
20 February 2002Secretary's particulars changed (1 page)
27 January 2002Secretary's particulars changed (1 page)
27 January 2002Secretary's particulars changed (1 page)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 May 2001Return made up to 19/04/01; full list of members (6 pages)
17 May 2001Return made up to 19/04/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 April 2000Return made up to 19/04/00; full list of members (6 pages)
27 April 2000Return made up to 19/04/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 May 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 November 1998Secretary's particulars changed (1 page)
27 November 1998Secretary's particulars changed (1 page)
11 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 May 1997Return made up to 19/04/97; no change of members (4 pages)
13 May 1997Return made up to 19/04/97; no change of members (4 pages)
19 July 1996Full accounts made up to 31 March 1996 (12 pages)
19 July 1996Full accounts made up to 31 March 1996 (12 pages)
24 April 1996Return made up to 19/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 April 1996Return made up to 19/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
24 April 1995Return made up to 19/04/95; full list of members (6 pages)
24 April 1995Return made up to 19/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)