Company NamePc Insight Limited
Company StatusDissolved
Company Number04234213
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIan Robert Stone
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(4 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 24 June 2014)
RolePc Training
Country of ResidenceUnited Kingdom
Correspondence Address3 The Terrace
67 Hendon Lane
London
N3 1SJ
Director NameAnthony Philip Blumenthal
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 November 2001)
RoleActuary
Correspondence Address75 Marine Parade
Worthing
West Sussex
BN11 3QB
Secretary NameCaryl Ann Blumenthal
NationalityBritish
StatusResigned
Appointed01 September 2001(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address75 Marine Parade
Worthing
West Sussex
BN11 3QB
Secretary NameMrs Linda Verity Stone
NationalityBritish
StatusResigned
Appointed30 October 2001(4 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2013)
RoleConference Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 The Terrace
67 Hendon Lane
Finchley
London
N3 1SJ
Director NameMrs Linda Verity Stone
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NamePc Insight Ltd (Corporation)
StatusResigned
Appointed17 September 2010(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 September 2010)
Correspondence Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY

Location

Registered Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Ian Stone
100.00%
Ordinary

Financials

Year2014
Net Worth£840
Cash£37
Current Liabilities£3,517

Accounts

Latest Accounts30 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
4 March 2014Application to strike the company off the register (3 pages)
25 February 2014Termination of appointment of Linda Stone as a secretary (1 page)
25 February 2014Termination of appointment of Linda Stone as a secretary (1 page)
19 February 2014Termination of appointment of Linda Stone as a director (1 page)
19 February 2014Termination of appointment of Linda Stone as a director (1 page)
17 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(5 pages)
17 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(5 pages)
4 March 2013Total exemption small company accounts made up to 30 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 May 2012 (6 pages)
29 August 2012Previous accounting period extended from 30 November 2011 to 30 May 2012 (1 page)
29 August 2012Previous accounting period extended from 30 November 2011 to 30 May 2012 (1 page)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
17 September 2010Termination of appointment of Pc Insight Ltd as a director (1 page)
17 September 2010Appointment of Mrs Liinda Verity Stone as a director (2 pages)
17 September 2010Appointment of Mrs Liinda Verity Stone as a director (2 pages)
17 September 2010Director's details changed for Mrs Liinda Verity Stone on 17 September 2010 (2 pages)
17 September 2010Appointment of Pc Insight Ltd as a director (2 pages)
17 September 2010Director's details changed for Mrs Liinda Verity Stone on 17 September 2010 (2 pages)
17 September 2010Termination of appointment of Pc Insight Ltd as a director (1 page)
17 September 2010Appointment of Pc Insight Ltd as a director (2 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 July 2010Director's details changed for Ian Robert Stone on 13 June 2010 (2 pages)
9 July 2010Director's details changed for Ian Robert Stone on 13 June 2010 (2 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 July 2009Return made up to 13/06/09; full list of members (3 pages)
11 July 2009Return made up to 13/06/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 July 2008Return made up to 13/06/08; full list of members (3 pages)
11 July 2008Return made up to 13/06/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
31 July 2007Return made up to 13/06/07; full list of members (2 pages)
31 July 2007Return made up to 13/06/07; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
4 August 2006Return made up to 13/06/06; full list of members (2 pages)
4 August 2006Return made up to 13/06/06; full list of members (2 pages)
3 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
3 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
10 August 2005Return made up to 13/06/05; full list of members (2 pages)
10 August 2005Return made up to 13/06/05; full list of members (2 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
22 June 2004Return made up to 13/06/04; full list of members (6 pages)
22 June 2004Return made up to 13/06/04; full list of members (6 pages)
23 August 2003Return made up to 13/06/03; full list of members (6 pages)
23 August 2003Return made up to 13/06/03; full list of members (6 pages)
1 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
1 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
17 October 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
17 October 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
6 August 2002Return made up to 13/06/02; full list of members (6 pages)
6 August 2002Return made up to 13/06/02; full list of members (6 pages)
12 December 2001Registered office changed on 12/12/01 from: 60 sparrows herne bushey hertfordshire WD2 3EY (1 page)
12 December 2001Registered office changed on 12/12/01 from: 60 sparrows herne bushey hertfordshire WD2 3EY (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
22 June 2001Director resigned (2 pages)
22 June 2001Registered office changed on 22/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
22 June 2001Director resigned (2 pages)
22 June 2001Registered office changed on 22/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
22 June 2001Secretary resigned (2 pages)
22 June 2001Secretary resigned (2 pages)
13 June 2001Incorporation (16 pages)
13 June 2001Incorporation (16 pages)