Company NamePCT (UK) Limited
Company StatusDissolved
Company Number02886359
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date2 May 2000 (24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeander-Miro Musap
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityCroatian
StatusClosed
Appointed19 January 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 02 May 2000)
RoleCompany Director
Correspondence AddressVlatka Maceka 11
Karlovac
47000 Croatia
Director NameNedeljka Musap
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityCroatian
StatusClosed
Appointed19 January 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 02 May 2000)
RolePensioner
Correspondence AddressVlatka Maceka 11
Karlovac
47000 Croatia
Director NameAdriana Pecorari
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityCroatian
StatusClosed
Appointed19 January 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 02 May 2000)
RoleHousewife
Correspondence Address39 Park Grove
Stratford
London
E15 3QT
Director NameMr Claudio Pecorari
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed19 January 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 02 May 2000)
RoleHead Chef
Correspondence Address39 Park Grove
London
E15 3QT
Secretary NameMr Claudio Pecorari
NationalityItalian
StatusClosed
Appointed19 January 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 02 May 2000)
RoleHead Chef
Correspondence Address39 Park Grove
London
E15 3QT
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address609 Romford Road
Manor Park
London
E12 5AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2000First Gazette notice for voluntary strike-off (1 page)
2 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
1 December 1999Application for striking-off (1 page)
25 January 1999Return made up to 11/01/99; no change of members (4 pages)
9 November 1998Full accounts made up to 31 January 1998 (9 pages)
15 January 1998Return made up to 11/01/98; no change of members (4 pages)
26 November 1997Registered office changed on 26/11/97 from: 39 park grove stratford london E15 3QT (1 page)
25 November 1997Full accounts made up to 31 January 1997 (11 pages)
11 February 1997Return made up to 11/01/97; full list of members (6 pages)
24 September 1996Full accounts made up to 31 January 1996 (11 pages)
20 December 1995Accounts for a small company made up to 31 January 1995 (17 pages)