Company NameRose P S C Communications (UK) Ltd
Company StatusDissolved
Company Number04085644
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 7 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameP S C Communications (UK) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameHarnajan Singh
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleSecretary
Correspondence Address33 Westminster Close
St Anns
Nottingham
Nottinghamshire
NG3 3PA
Director NameGulab Singh
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed06 December 2000(2 months after company formation)
Appointment Duration6 years, 10 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address33 Westminster Close
St Anns
Nottingham
Nottinghamshire
NG3 3PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address311a Uxbridge Road, Mill End
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
25 July 2006Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Return made up to 06/10/05; full list of members (6 pages)
4 November 2004Return made up to 06/10/04; full list of members (6 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 March 2004Full accounts made up to 31 October 2002 (9 pages)
17 October 2003Return made up to 06/10/03; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
31 December 2002Return made up to 06/10/02; full list of members (6 pages)
25 October 2001Return made up to 06/10/01; full list of members (6 pages)
9 January 2001Company name changed p s c communications (uk) limite d\certificate issued on 09/01/01 (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
6 October 2000Incorporation (12 pages)