Company NamePCL International Trading Limited
Company StatusDissolved
Company Number03703803
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date26 March 2013 (11 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Marinelli
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMaltese
StatusClosed
Appointed12 August 1999(6 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 26 March 2013)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressThe White Lodge
38,, Triq Il-Bramel
Swieqi
Stj 04
Secretary NameMr David Marinelli
StatusClosed
Appointed24 August 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 26 March 2013)
RoleCompany Director
Correspondence Address2nd Floor
Europa Centre St. Anne Street
Floriana
Frn 1400
Malta
Director NameCorporate Directors (Malta) Ltd (Corporation)
StatusClosed
Appointed24 August 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 26 March 2013)
Correspondence Address2nd Floor
Europa Centre St. Anne Street
Floriana
Frn 1400
Director NameNick De Giorgio
Date of BirthMarch 1948 (Born 76 years ago)
NationalityMaltese
StatusResigned
Appointed12 August 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressFourth Floor Level 7
The Mall Office Complex The Mall
Street Floriana
Vlt 16
Malta
Director NameMr Michael John De Giorgio
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarendon Road
London
W11 3AB
Secretary NameMr David Marinelli
NationalityMaltese
StatusResigned
Appointed12 August 1999(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressThe White Lodge
38,, Triq Il-Bramel
Swieqi
Stj 04
Director NameJohn De Giorgio
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityMaltese
StatusResigned
Appointed14 November 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2004)
RoleCo Director
Correspondence AddressIt-Turretta
Triq Fomm Il Ghelliem
Swieqi
Madliena Stj 03
Malta
Secretary NameMario Attard
NationalityMaltese
StatusResigned
Appointed23 March 2004(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 April 2006)
RoleManager
Correspondence Address20 Ramna, S. Cannataci Str
Swieqi
Stj 11
Malta
Secretary NameAngela Marinelli
NationalityBritish
StatusResigned
Appointed03 April 2006(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 August 2011)
RoleEconomist
Correspondence AddressThe White Lodge
38 Triq Il-Bramel
Swieqi
Stj 04
Malta
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at €1Pcl International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,094
Cash£3,706
Current Liabilities£1,679

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (3 pages)
28 November 2012Application to strike the company off the register (3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • EUR 1,000
(5 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • EUR 1,000
(5 pages)
29 August 2011Termination of appointment of Angela Marinelli as a secretary (1 page)
29 August 2011Appointment of Mr. David Marinelli as a secretary (2 pages)
29 August 2011Appointment of Mr. David Marinelli as a secretary (2 pages)
29 August 2011Appointment of Corporate Directors (Malta) Ltd as a director (2 pages)
29 August 2011Appointment of Corporate Directors (Malta) Ltd as a director (2 pages)
29 August 2011Termination of appointment of Angela Marinelli as a secretary (1 page)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr David Marinelli on 28 January 2010 (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr David Marinelli on 28 January 2010 (2 pages)
25 January 2010Redenomination of shares. Statement of capital 1 January 2010 (4 pages)
25 January 2010Redenomination of shares. Statement of capital 1 January 2010
  • EUR 1,126
(4 pages)
25 January 2010Redenomination of shares. Statement of capital 1 January 2010 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 February 2009Return made up to 28/01/09; full list of members (3 pages)
11 February 2009Return made up to 28/01/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 February 2008Return made up to 28/01/08; full list of members (2 pages)
11 February 2008Return made up to 28/01/08; full list of members (2 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 February 2007Return made up to 28/01/07; full list of members (2 pages)
14 February 2007Return made up to 28/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
13 February 2006Return made up to 28/01/06; full list of members (2 pages)
13 February 2006Return made up to 28/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 August 2005Memorandum and Articles of Association (17 pages)
24 August 2005Memorandum and Articles of Association (17 pages)
16 August 2005Company name changed asj trading LIMITED\certificate issued on 16/08/05 (2 pages)
16 August 2005Company name changed asj trading LIMITED\certificate issued on 16/08/05 (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Return made up to 28/01/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
1 February 2004Return made up to 28/01/04; full list of members (7 pages)
1 February 2004Return made up to 28/01/04; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2003Return made up to 28/01/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2002Return made up to 28/01/02; full list of members (7 pages)
4 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 January 2002Memorandum and Articles of Association (18 pages)
29 January 2002Memorandum and Articles of Association (18 pages)
24 January 2002Company name changed portman trading LIMITED\certificate issued on 24/01/02 (2 pages)
24 January 2002Company name changed portman trading LIMITED\certificate issued on 24/01/02 (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
9 February 2001Secretary's particulars changed;director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Return made up to 28/01/01; full list of members (7 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Secretary's particulars changed;director's particulars changed (1 page)
9 February 2001Return made up to 28/01/01; full list of members (7 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
8 January 2001Registered office changed on 08/01/01 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
8 January 2001Registered office changed on 08/01/01 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
6 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2000Accounts made up to 31 January 2000 (5 pages)
6 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
3 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
3 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
14 February 2000Return made up to 28/01/00; full list of members (8 pages)
14 February 2000Return made up to 28/01/00; full list of members (8 pages)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
26 August 1999Ad 12/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 August 1999Ad 12/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (3 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (3 pages)
22 April 1999Memorandum and Articles of Association (16 pages)
22 April 1999Memorandum and Articles of Association (16 pages)
20 April 1999Company name changed taurine LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed taurine LIMITED\certificate issued on 21/04/99 (2 pages)
28 January 1999Incorporation (25 pages)
28 January 1999Incorporation (25 pages)