Company NameP C I (London) Ltd
DirectorKalpesh Patel
Company StatusDissolved
Company Number03082155
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Previous NamePeach Corporation International Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kalpesh Patel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1995(same day as company formation)
RoleSole Trader
Correspondence Address70 Buller Road
Leicester
LE4 5GA
Secretary NameRajesh Ushkant Patel
NationalityBritish
StatusCurrent
Appointed01 March 1998(2 years, 7 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address53 St Augustines Avenue
Wembley
Middlesex
HA9 7NU
Secretary NameMrs Diptika Amin
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Aylmer Road
London
N2 0BS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address60 The Broadway
Greenford
Middlesex
UB6 9QA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 July 2002Dissolved (1 page)
16 April 2002Completion of winding up (1 page)
8 August 2000Order of court to wind up (2 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
12 May 1999Statement of affairs (6 pages)
12 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 1999Registered office changed on 26/04/99 from: 1 bridge street colnbrook slough berkshire SL3 0JH (1 page)
16 April 1999Company name changed peach corporation international LIMITED\certificate issued on 19/04/99 (2 pages)
30 March 1999Strike-off action suspended (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
7 April 1998Return made up to 20/07/97; no change of members (6 pages)
20 March 1998Ad 12/03/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Accounts for a small company made up to 30 June 1996 (6 pages)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
20 January 1998Strike-off action suspended (1 page)
10 December 1996Particulars of mortgage/charge (3 pages)
29 November 1996Return made up to 20/07/96; full list of members (8 pages)
28 November 1996Secretary's particulars changed (1 page)
22 September 1995Ad 05/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1995Accounting reference date notified as 30/06 (1 page)
1 August 1995Registered office changed on 01/08/95 from: international house 31 church road hendon london NW4 4EB (1 page)
1 August 1995Secretary resigned (2 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995New director appointed (2 pages)
20 July 1995Incorporation (22 pages)