Company NamePCE Retail Limited
Company StatusDissolved
Company Number03409012
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)
Previous NameTonestar Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Christopher Eracleous
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(5 days after company formation)
Appointment Duration6 years (closed 05 August 2003)
RoleCompany Director
Correspondence AddressFairways
150 Friern Barnet Lane Whetstone
London
N20 0NL
Secretary NameKika Eracleous
NationalityBritish
StatusClosed
Appointed29 July 1997(5 days after company formation)
Appointment Duration6 years (closed 05 August 2003)
RoleCompany Director
Correspondence AddressFairways
150 Friern Barnet Lane Whetstone
London
N20 0NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£352,036
Gross Profit£108,611
Net Worth-£120,408
Current Liabilities£120,408

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Application for striking-off (1 page)
1 October 2002Return made up to 24/07/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
8 August 2001Return made up to 24/07/01; full list of members (5 pages)
1 June 2001Full accounts made up to 31 July 2000 (9 pages)
2 August 2000Return made up to 24/07/00; full list of members (5 pages)
12 June 2000Full accounts made up to 31 July 1999 (10 pages)
4 August 1999Full accounts made up to 31 July 1998 (10 pages)
28 July 1999Return made up to 24/07/99; full list of members (5 pages)
3 August 1998Return made up to 24/07/98; full list of members (5 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
8 September 1997Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1997Memorandum and Articles of Association (9 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 August 1997Nc inc already adjusted 29/07/97 (1 page)
1 August 1997Registered office changed on 01/08/97 from: 788-790 finchley road london NW11 7UR (1 page)
24 July 1997Incorporation (17 pages)