Company NamePSDS Limited
Company StatusDissolved
Company Number03001662
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameMrs Jacqueline Sharratt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(11 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A
160 Osbaldeston Road
London
N16 6NJ
Director NameMr Anthony Stokoe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleSolicitor
Correspondence Address4 Clifton Road
Kingston Upon Thames
Surrey
KT2 6PW
Director NameMr Peter Dovey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(10 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Longlands Court
Westbourne Grove
London
W11 2QE
Director NameGeorge Henry San Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1995(10 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2006)
RoleLegal Executive
Correspondence Address24 Cressida Road
London
N19 3JW
Secretary NameSecorp Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence AddressPO Box 556, Hunkins Waterfront
Plaza, Main Street
Charlestown
Nevis
West Indies
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSecorp (1995) Limited (Corporation)
StatusResigned
Appointed06 November 1995(10 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 17 May 2001)
Correspondence Address4 Clifton Road
Kingston Upon Thames
Surrey
KT2 6PW
Secretary NamePdcosol Limited (Corporation)
StatusResigned
Appointed17 May 2001(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 November 2007)
Correspondence Address105 Ladbroke Grove
London
W11 1PG
Secretary NameAlbara Management Services Limited (Corporation)
StatusResigned
Appointed15 November 2007(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 December 2013)
Correspondence Address105 Ladbroke Grove
London
W11 1PG

Contact

Websitewww.psds.co.uk

Location

Registered Address160 Osbaldeston Road
London
N16 6NJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

1 at £1Executors Of George Henry San Martin
50.00%
Ordinary
1 at £1Peter Dovey
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,384
Cash£331
Current Liabilities£108,753

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
5 November 2015Application to strike the company off the register (3 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
30 December 2013Termination of appointment of Albara Management Services Limited as a secretary (1 page)
30 December 2013Termination of appointment of Albara Management Services Limited as a secretary (1 page)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2013Registered office address changed from 5Th Floor 69 King William Street London EC4N 7HR on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 5Th Floor 69 King William Street London EC4N 7HR on 12 July 2013 (1 page)
27 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
9 January 2012Termination of appointment of Peter Dovey as a director (1 page)
9 January 2012Termination of appointment of Peter Dovey as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Secretary's details changed for Albara Management Services Limited on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Albara Management Services Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Dovey on 5 November 2009 (2 pages)
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Peter Dovey on 5 November 2009 (2 pages)
5 January 2010Director's details changed for Jacqueline Sharratt on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Albara Management Services Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Dovey on 5 November 2009 (2 pages)
5 January 2010Director's details changed for Jacqueline Sharratt on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jacqueline Sharratt on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2009Return made up to 31/12/08; full list of members (8 pages)
26 February 2009Return made up to 31/12/08; full list of members (8 pages)
21 January 2009Registered office changed on 21/01/2009 from 1 chapel court borough high street london SE1 1HH (1 page)
21 January 2009Registered office changed on 21/01/2009 from 1 chapel court borough high street london SE1 1HH (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Return made up to 03/12/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Return made up to 03/12/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 December 2006Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2006Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
13 December 2005Return made up to 03/12/05; full list of members (7 pages)
13 December 2005Return made up to 03/12/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 January 2005Return made up to 03/12/04; full list of members (7 pages)
29 January 2005Return made up to 03/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (4 pages)
24 January 2004Particulars of mortgage/charge (4 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Return made up to 03/12/03; full list of members (7 pages)
8 January 2004Return made up to 03/12/03; full list of members (7 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 December 2002Return made up to 03/12/02; full list of members (8 pages)
13 December 2002Return made up to 03/12/02; full list of members (8 pages)
4 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
23 May 2001Full accounts made up to 31 December 2000 (11 pages)
23 May 2001Full accounts made up to 31 December 2000 (11 pages)
22 January 2001Return made up to 03/12/00; full list of members (7 pages)
22 January 2001Return made up to 03/12/00; full list of members (7 pages)
11 July 2000Full accounts made up to 31 December 1999 (10 pages)
11 July 2000Full accounts made up to 31 December 1999 (10 pages)
29 December 1999Full accounts made up to 31 December 1998 (10 pages)
29 December 1999Full accounts made up to 31 December 1998 (10 pages)
8 December 1999Return made up to 03/12/99; full list of members (7 pages)
8 December 1999Return made up to 03/12/99; full list of members (7 pages)
3 February 1999Full accounts made up to 31 December 1997 (10 pages)
3 February 1999Full accounts made up to 31 December 1997 (10 pages)
2 February 1999Return made up to 03/12/98; full list of members (6 pages)
2 February 1999Return made up to 03/12/98; full list of members (6 pages)
11 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1997Full accounts made up to 31 December 1996 (10 pages)
21 October 1997Full accounts made up to 31 December 1996 (10 pages)
25 March 1997Registered office changed on 25/03/97 from: 50 golborne road london W10 5PR (1 page)
25 March 1997Registered office changed on 25/03/97 from: 50 golborne road london W10 5PR (1 page)
20 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
18 January 1996Return made up to 14/12/95; full list of members (6 pages)
18 January 1996Return made up to 14/12/95; full list of members (6 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
14 December 1994Incorporation (13 pages)
14 December 1994Incorporation (13 pages)