Company NamePSC Communications Limited
Company StatusDissolved
Company Number02865621
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesPSC Communications Limited and Hungry Minds Limited

Business Activity

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

Directors

Director NameMr Martin John Cull
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hendon Lane
Finchley Central
London
N3 1RY
Secretary NameSharon Cull
NationalityBritish
StatusClosed
Appointed25 October 1993(same day as company formation)
RoleSecretary
Correspondence Address39 Hendon Lane
Finchley Central
London
N3 1RY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitepsccommunications.com

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Martin John Cull
50.00%
Ordinary
1 at £1Sharon Cull
50.00%
Ordinary

Financials

Year2014
Net Worth£64
Cash£2,085
Current Liabilities£4,157

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Registered office address changed from 39 Hendeon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 39 Hendeon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 28 November 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendeon Lane Finchley Central London N3 1RY on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for Sharon Cull on 13 June 2016 (1 page)
13 June 2016Director's details changed for Mr Martin John Cull on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Mr Martin John Cull on 13 June 2016 (2 pages)
13 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendeon Lane Finchley Central London N3 1RY on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for Sharon Cull on 13 June 2016 (1 page)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 January 2011Secretary's details changed for Sharon Cull on 8 January 2011 (2 pages)
8 January 2011Secretary's details changed for Sharon Cull on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Mr Martin John Cull on 16 September 2010 (2 pages)
8 January 2011Secretary's details changed for Sharon Cull on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Mr Martin John Cull on 16 September 2010 (2 pages)
14 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 December 2008Return made up to 25/10/07; full list of members (3 pages)
4 December 2008Return made up to 25/10/07; full list of members (3 pages)
4 December 2008Director's change of particulars / martin cull / 20/09/2007 (1 page)
4 December 2008Director's change of particulars / martin cull / 20/09/2007 (1 page)
6 November 2008Return made up to 25/10/08; full list of members (3 pages)
6 November 2008Return made up to 25/10/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 June 2007Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page)
19 June 2007Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page)
11 December 2006Return made up to 25/10/06; full list of members (6 pages)
11 December 2006Return made up to 25/10/06; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 December 2005Return made up to 25/10/05; full list of members (6 pages)
2 December 2005Return made up to 25/10/05; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 December 2004Return made up to 25/10/04; full list of members (6 pages)
21 December 2004Return made up to 25/10/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 April 2004Return made up to 25/10/03; full list of members (6 pages)
27 April 2004Return made up to 25/10/03; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 November 2002Return made up to 25/10/02; full list of members (6 pages)
26 November 2002Return made up to 25/10/02; full list of members (6 pages)
22 October 2002Company name changed hungry minds LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed hungry minds LIMITED\certificate issued on 22/10/02 (2 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 November 2001Return made up to 25/10/01; full list of members (6 pages)
20 November 2001Return made up to 25/10/01; full list of members (6 pages)
14 August 2001Registered office changed on 14/08/01 from: torrington house 811 high road finchley london N12 8JW (1 page)
14 August 2001Registered office changed on 14/08/01 from: torrington house 811 high road finchley london N12 8JW (1 page)
9 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
9 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 January 2001Return made up to 25/10/00; full list of members (6 pages)
16 January 2001Return made up to 25/10/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 December 1999Return made up to 25/10/99; full list of members (6 pages)
22 December 1999Return made up to 25/10/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 January 1998Return made up to 25/10/97; full list of members (6 pages)
5 January 1998Return made up to 25/10/97; full list of members (6 pages)
1 August 1997Return made up to 25/10/96; no change of members (4 pages)
1 August 1997Return made up to 25/10/96; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
25 March 1996Return made up to 25/10/95; no change of members (4 pages)
25 March 1996Return made up to 25/10/95; no change of members (4 pages)