Company NamePascal Computer Consultants Limited
Company StatusDissolved
Company Number04294833
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameRetreat Cottages Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameArjan Osmani
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address207 Harrow Road
Wembley
Middlesex
HA9 6DS
Secretary NameGaneshanraj Shanmugarajah
NationalityBritish
StatusClosed
Appointed23 July 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address3 Tudor Court North
Wembley
Middlesex
HA9 6SG
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressStanley House
1 Stanley Avenue
Wembley
Middlesex
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
(6 pages)
19 October 2004Registered office changed on 19/10/04 from: 45 chandos avenue southgate london N14 7ES (1 page)
18 October 2004Company name changed retreat cottages LIMITED\certificate issued on 18/10/04 (3 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 October 2004New secretary appointed (2 pages)
27 February 2004Registered office changed on 27/02/04 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004Director resigned (1 page)
3 October 2003Return made up to 27/09/03; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 November 2002Registered office changed on 07/11/02 from: 1ST cert olypmic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
3 October 2002Return made up to 27/09/02; full list of members (7 pages)
27 September 2001Incorporation (19 pages)