London
WC1X 9LP
Secretary Name | PGS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 February 2011) |
Correspondence Address | 101b Kings Cross Road London WC1X 9LP |
Director Name | Paul Gerald Sanders |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 101b Kings Cross Road London WC1X 9LP |
Director Name | PGS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 101b Kings Cross Road London WC1X 9LP |
Secretary Name | PGS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 101b Kings Cross Road London WC1X 9LP |
Registered Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £70,680 |
Cash | £56,527 |
Current Liabilities | £50,364 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Restoration by order of the court (3 pages) |
19 March 2009 | Restoration by order of the court (3 pages) |
3 March 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 2 (5 pages) |
3 March 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 2 (5 pages) |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2006 | Return made up to 24/11/04; full list of members (6 pages) |
4 May 2006 | Return made up to 24/11/04; full list of members (6 pages) |
3 May 2006 | Return made up to 24/11/05; full list of members (6 pages) |
3 May 2006 | Return made up to 24/11/05; full list of members (6 pages) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 101B kings cross road london WC1X 9LP (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 101B kings cross road london WC1X 9LP (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
5 July 2004 | Return made up to 24/11/03; full list of members (7 pages) |
5 July 2004 | Return made up to 24/11/03; full list of members (7 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
18 November 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
12 February 2003 | Return made up to 24/11/02; full list of members (7 pages) |
12 February 2003 | Return made up to 24/11/02; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
21 August 2002 | New director appointed (1 page) |
21 August 2002 | New director appointed (1 page) |
23 July 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
29 April 2002 | Return made up to 24/11/01; full list of members (6 pages) |
29 April 2002 | Return made up to 24/11/01; full list of members (6 pages) |
14 May 2001 | Return made up to 24/11/00; full list of members (6 pages) |
14 May 2001 | Return made up to 24/11/00; full list of members (6 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (2 pages) |
14 July 2000 | Secretary resigned (2 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Director resigned (2 pages) |
4 July 2000 | Director resigned (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
16 April 2000 | New director appointed (1 page) |
16 April 2000 | New director appointed (1 page) |
24 November 1999 | Incorporation (17 pages) |
24 November 1999 | Incorporation (17 pages) |