26 Wade Court Road
Havant
Hampshire
PO9 2SU
Director Name | Mr Steven Sharpe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue London N3 2BP |
Secretary Name | Mr Mark Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Catalpa Close Off Grit Lane Malvern Worcestershire WR14 1UH |
Secretary Name | Robert John Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 57 Sea View Road Hayling Island Hampshire PO11 9PD |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 17 October 2007(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Secretary Name | William Frederick Bennett |
---|---|
Status | Resigned |
Appointed | 15 March 2013(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 August 2017) |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 August 2017) |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Registered Address | Fairchild House Redbourne Avenue London N3 2BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Psp Facilitating LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | Resolutions
|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
1 November 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
23 August 2017 | Change of details for Psp Facilitating Limited as a person with significant control on 22 August 2017 (2 pages) |
23 August 2017 | Change of details for Psp Facilitating Limited as a person with significant control on 22 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of William Frederick Bennett as a secretary on 22 August 2017 (1 page) |
23 August 2017 | Termination of appointment of William Frederick Bennett as a secretary on 22 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 30 City Road Ground Floor London EC1Y 2AB to Fairchild House Redbourne Avenue London N3 2BP on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 30 City Road Ground Floor London EC1Y 2AB to Fairchild House Redbourne Avenue London N3 2BP on 23 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Wpg Registrars Limited as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Wpg Registrars Limited as a director on 18 August 2017 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
23 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
21 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
21 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
23 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
23 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
22 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
22 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
23 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
23 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
21 December 2010 | Director's details changed for Mr Steven Sharpe on 16 November 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Steven Sharpe on 16 November 2010 (2 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
16 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
16 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
14 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
2 February 2008 | Accounts made up to 30 April 2007 (3 pages) |
2 February 2008 | Accounts made up to 30 April 2007 (3 pages) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
21 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
21 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
23 October 2007 | New director appointed (4 pages) |
23 October 2007 | New director appointed (4 pages) |
9 October 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
9 October 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 35 lavant street petersfield hampshire GU32 3EL (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 35 lavant street petersfield hampshire GU32 3EL (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
21 March 2007 | Accounts made up to 30 September 2006 (5 pages) |
21 March 2007 | Accounts made up to 30 September 2006 (5 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
27 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
27 October 2006 | Director's particulars changed (1 page) |
10 January 2006 | Accounts made up to 30 September 2005 (5 pages) |
10 January 2006 | Accounts made up to 30 September 2005 (5 pages) |
14 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
14 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: anthony collins solicitors saint philips gate 5 waterloo street birmingham, west midlands B2 5PG (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: anthony collins solicitors saint philips gate 5 waterloo street birmingham, west midlands B2 5PG (1 page) |
6 July 2005 | Accounts made up to 30 September 2004 (5 pages) |
6 July 2005 | Accounts made up to 30 September 2004 (5 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Return made up to 25/09/04; full list of members (6 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Return made up to 25/09/04; full list of members (6 pages) |
4 August 2004 | Accounts made up to 30 September 2003 (2 pages) |
4 August 2004 | Accounts made up to 30 September 2003 (2 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
24 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
24 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
4 August 2003 | Accounts made up to 30 September 2002 (5 pages) |
4 August 2003 | Accounts made up to 30 September 2002 (5 pages) |
28 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
28 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
16 May 2002 | Accounts made up to 30 September 2001 (5 pages) |
16 May 2002 | Accounts made up to 30 September 2001 (5 pages) |
1 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
1 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
25 September 2000 | Incorporation (22 pages) |
25 September 2000 | Incorporation (22 pages) |