Company NamePKI Planning Company Limited
Company StatusDissolved
Company Number03585631
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Moore
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressCrofton
West Baldwin
Douglas
Isle Of Man
IM4 5ET
Director NameAnn Nicholson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1998(same day as company formation)
RoleCompany Administrator
Correspondence Address26 Meadow Crescent
Ashbourne Park Braddan
Douglas
Isle Of Man
IM2 1NJ
Director NameMrs Pamela Ann Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish,
StatusClosed
Appointed23 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressCronk Veg
Glen Road
Colby
Isle Of Man
IM9 4PA
Secretary NamePaul Moore
NationalityBritish
StatusClosed
Appointed23 June 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressCrofton
West Baldwin
Douglas
Isle Of Man
IM4 5ET
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£314
Current Liabilities£316

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 May 2002Voluntary strike-off action has been suspended (1 page)
11 December 2001Voluntary strike-off action has been suspended (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
15 May 2001Voluntary strike-off action has been suspended (1 page)
12 December 2000Voluntary strike-off action has been suspended (1 page)
10 November 2000Application for striking-off (1 page)
27 September 2000Full accounts made up to 31 December 1999 (9 pages)
28 June 2000Return made up to 23/06/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
29 June 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998Secretary resigned (1 page)
23 June 1998Incorporation (16 pages)