160 Osbaldeston Road
London
N16 6NJ
Director Name | Mr Anthony Stokoe |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Clifton Road Kingston Upon Thames Surrey KT2 6PW |
Director Name | Mr Peter Dovey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Longlands Court Westbourne Grove London W11 2QE |
Director Name | George Henry San Martin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2006) |
Role | Legal Executive |
Correspondence Address | 24 Cressida Road London N19 3JW |
Secretary Name | Secorp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Correspondence Address | PO Box 556, Hunkins Waterfront Plaza, Main Street Charlestown Nevis West Indies |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Secorp (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 May 2001) |
Correspondence Address | 4 Clifton Road Kingston Upon Thames Surrey KT2 6PW |
Secretary Name | Pdcosol Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 November 2007) |
Correspondence Address | 105 Ladbroke Grove London W11 1PG |
Secretary Name | Albara Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2013) |
Correspondence Address | 105 Ladbroke Grove London W11 1PG |
Website | www.psds.co.uk |
---|
Registered Address | 160 Osbaldeston Road London N16 6NJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
1 at £1 | Executors Of George Henry San Martin 50.00% Ordinary |
---|---|
1 at £1 | Peter Dovey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,384 |
Cash | £331 |
Current Liabilities | £108,753 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Application to strike the company off the register (3 pages) |
12 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Termination of appointment of Albara Management Services Limited as a secretary (1 page) |
30 December 2013 | Termination of appointment of Albara Management Services Limited as a secretary (1 page) |
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 July 2013 | Registered office address changed from 5Th Floor 69 King William Street London EC4N 7HR on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 5Th Floor 69 King William Street London EC4N 7HR on 12 July 2013 (1 page) |
27 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Termination of appointment of Peter Dovey as a director (1 page) |
9 January 2012 | Termination of appointment of Peter Dovey as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Secretary's details changed for Albara Management Services Limited on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Albara Management Services Limited on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter Dovey on 5 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Peter Dovey on 5 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Jacqueline Sharratt on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Albara Management Services Limited on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter Dovey on 5 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Jacqueline Sharratt on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jacqueline Sharratt on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 1 chapel court borough high street london SE1 1HH (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 1 chapel court borough high street london SE1 1HH (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Return made up to 03/12/07; no change of members
|
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Return made up to 03/12/07; no change of members
|
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 December 2006 | Return made up to 03/12/06; full list of members
|
29 December 2006 | Return made up to 03/12/06; full list of members
|
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
13 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (4 pages) |
24 January 2004 | Particulars of mortgage/charge (4 pages) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 December 2002 | Return made up to 03/12/02; full list of members (8 pages) |
13 December 2002 | Return made up to 03/12/02; full list of members (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 December 2001 | Return made up to 03/12/01; full list of members
|
10 December 2001 | Return made up to 03/12/01; full list of members
|
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 January 2001 | Return made up to 03/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 03/12/00; full list of members (7 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
8 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
2 February 1999 | Return made up to 03/12/98; full list of members (6 pages) |
2 February 1999 | Return made up to 03/12/98; full list of members (6 pages) |
11 December 1997 | Return made up to 03/12/97; no change of members
|
11 December 1997 | Return made up to 03/12/97; no change of members
|
21 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 50 golborne road london W10 5PR (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 50 golborne road london W10 5PR (1 page) |
20 December 1996 | Return made up to 14/12/96; no change of members
|
20 December 1996 | Return made up to 14/12/96; no change of members
|
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
18 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
14 December 1994 | Incorporation (13 pages) |
14 December 1994 | Incorporation (13 pages) |