Company NamePCO 233 Limited
Company StatusDissolved
Company Number03906396
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Directors

Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Keats Grove
Hampstead
London
NW3 2RT
Director NameDr Stephen Michael Rosefield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 05 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Lanchester Road
London
N6 4SX
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusClosed
Appointed28 April 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 05 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Forge End
St Albans
Hertfordshire
AL2 3EQ
Director NameJeanette Margaret Gregson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence Address11 St Johns Hill Grove
London
SW11 2RF
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered Address33 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 February 2001First Gazette notice for voluntary strike-off (1 page)
20 December 2000Application for striking-off (1 page)
8 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/05/00
(2 pages)
21 June 2000New secretary appointed (2 pages)
7 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: first floor bouverie house 154 fleet street, london EC4A 2JD (1 page)
1 June 2000Director resigned (1 page)
22 February 2000Memorandum and Articles of Association (15 pages)
13 January 2000Incorporation (23 pages)