Company NamePf Trading Limited
Company StatusDissolved
Company Number03340132
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Geoffrey Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holland Park
London
W11 3TH
Secretary NameMr Andrew Francis Goldstone
NationalityBritish
StatusClosed
Appointed18 May 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Crouch Hall Road
London
N8 8HH
Secretary NameMr Michael Ian Freeman
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Connaught Square
London
W2 2HG

Location

Registered Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£14,429
Net Worth-£59,791
Current Liabilities£61,929

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (2 pages)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
22 June 2004Voluntary strike-off action has been suspended (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
24 December 2003Application for striking-off (1 page)
21 November 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
28 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
24 June 2002Registered office changed on 24/06/02 from: 5 albany courtyard piccadilly london W1V 9RB (1 page)
27 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Full accounts made up to 31 March 2001 (9 pages)
22 March 2001Full accounts made up to 31 March 2000 (9 pages)
22 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Full accounts made up to 31 March 1999 (9 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2000New secretary appointed (2 pages)
19 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/99
(1 page)
23 November 1998Full accounts made up to 31 March 1998 (5 pages)
6 May 1997Ad 16/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 March 1997Incorporation (28 pages)