Company NamePTL Consulting (UK) Ltd
Company StatusDissolved
Company Number04215821
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRaman John Patel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 May 2001(2 days after company formation)
Appointment Duration3 years, 9 months (closed 08 March 2005)
RoleComputing
Correspondence AddressIron Beech Cottage
Lily Bottom Lane
Parslows Hillock
Buckinghamshire
HP27 0RN
Secretary NameTracy Anne Patel
NationalityNew Zealander
StatusClosed
Appointed16 May 2001(2 days after company formation)
Appointment Duration3 years, 9 months (closed 08 March 2005)
RoleComputing
Correspondence AddressIron Beech Cottage
Lily Bottom Lane
Parslows Hillock
Buckinghamshire
HP27 0RN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End13 November

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Voluntary strike-off action has been suspended (1 page)
16 March 2004Voluntary strike-off action has been suspended (1 page)
14 October 2003Voluntary strike-off action has been suspended (1 page)
10 June 2003Voluntary strike-off action has been suspended (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
17 April 2003Application for striking-off (1 page)
15 January 2003Ad 30/03/02--------- £ si 1@1 (2 pages)
15 January 2003Registered office changed on 15/01/03 from: iron beech cottage lily bottom lane parslows hillock buckinghamshire HP27 0RN (1 page)
25 April 2002Accounting reference date extended from 31/05/02 to 13/11/02 (1 page)
19 December 2001Registered office changed on 19/12/01 from: 164 alexander road great wakering southend on sea essex SS3 0GW (1 page)
4 June 2001Registered office changed on 04/06/01 from: 123 south end croydon surrey CR0 1BJ (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
14 May 2001Incorporation (10 pages)