Company NamePseudo Cliche Limited
DirectorDerry Leach
Company StatusActive
Company Number02957527
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDerry Leach
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1994(same day as company formation)
RoleProject Manager / Consultant
Country of ResidenceEngland
Correspondence Address208 Crystal Palace Road
East Dulwich
London
SE22 9EL
Secretary NameBrian Leach
NationalityBritish
StatusCurrent
Appointed13 August 2008(14 years after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address7 Sycamore Close
Shipham
Somerset
BS25 1TY
Secretary NameAndrew Gary Solomons
NationalityBritish
StatusResigned
Appointed05 August 1994
Appointment Duration5 years, 8 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressMatrons College Farm
Whaddon
Salisbury
Wiltshire
SP5 3EQ
Secretary NameAbigail Leach
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 August 2008)
RoleSystems Stratagist
Correspondence Address208 Crystal Palace Road
East Dulwich
London
SE22 9EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address208 Crystal Palace Road
East Dulwich
London
SE22 9EL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Shareholders

2 at £1Derry Leach
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
29 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
12 October 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
13 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
16 August 2020Confirmation statement made on 11 August 2020 with updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
20 August 2019Confirmation statement made on 11 August 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 August 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
11 June 2018Registered office address changed from 208 Crystal Palace Road East Dulwich London SE9 9EL to 208 Crystal Palace Road East Dulwich London SE22 9EL on 11 June 2018 (1 page)
22 May 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
26 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 October 2014Director's details changed for Derrry Leach on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Derrry Leach on 30 October 2014 (2 pages)
24 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (3 pages)
8 November 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Derrry Leach on 11 August 2011 (2 pages)
8 November 2011Director's details changed for Derrry Leach on 11 August 2011 (2 pages)
8 November 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 April 2011Annual return made up to 11 August 2010 (14 pages)
8 April 2011Annual return made up to 11 August 2010 (14 pages)
6 April 2011Administrative restoration application (3 pages)
6 April 2011Administrative restoration application (3 pages)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 March 2010Annual return made up to 11 August 2009 with a full list of shareholders (10 pages)
4 March 2010Annual return made up to 11 August 2009 with a full list of shareholders (10 pages)
11 February 2010Termination of appointment of Abigail Leach as a secretary (2 pages)
11 February 2010Appointment of Brian Leach as a secretary (3 pages)
11 February 2010Termination of appointment of Abigail Leach as a secretary (2 pages)
11 February 2010Appointment of Brian Leach as a secretary (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Return made up to 11/08/07; no change of members (6 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 September 2009Return made up to 11/08/08; full list of members (5 pages)
1 September 2009Return made up to 11/08/07; no change of members (6 pages)
1 September 2009Return made up to 11/08/06; full list of members (5 pages)
1 September 2009Return made up to 11/08/06; full list of members (5 pages)
1 September 2009Restoration by order of the court (2 pages)
1 September 2009Restoration by order of the court (2 pages)
1 September 2009Return made up to 11/08/08; full list of members (5 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
18 January 2006Return made up to 11/08/05; full list of members (6 pages)
18 January 2006Return made up to 11/08/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
14 July 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
21 November 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
19 August 2002Return made up to 11/08/02; full list of members (6 pages)
19 August 2002Return made up to 11/08/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
30 October 2001Return made up to 11/08/00; full list of members (6 pages)
30 October 2001Return made up to 11/08/00; full list of members (6 pages)
10 August 2001Return made up to 11/08/99; full list of members (6 pages)
10 August 2001Return made up to 11/08/99; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
4 June 1999Full accounts made up to 31 July 1998 (8 pages)
4 June 1999Full accounts made up to 31 July 1998 (8 pages)
7 December 1998Return made up to 11/08/98; full list of members (6 pages)
7 December 1998Return made up to 11/08/98; full list of members (6 pages)
29 May 1998Full accounts made up to 31 July 1997 (8 pages)
29 May 1998Full accounts made up to 31 July 1997 (8 pages)
5 December 1997Return made up to 11/08/97; no change of members (4 pages)
5 December 1997Return made up to 11/08/97; no change of members (4 pages)
1 May 1997Auditor's resignation (1 page)
1 May 1997Auditor's resignation (1 page)
26 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
26 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
3 October 1996Return made up to 11/08/96; no change of members (4 pages)
3 October 1996Return made up to 11/08/96; no change of members (4 pages)
25 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
25 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
17 August 1995Return made up to 11/08/95; full list of members (6 pages)
17 August 1995Return made up to 11/08/95; full list of members (6 pages)
11 August 1994Incorporation (17 pages)
11 August 1994Incorporation (17 pages)