Company NamePWC3 Portfolio 2 Limited
Company StatusDissolved
Company Number04441967
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
14 April 2011Application to strike the company off the register (3 pages)
14 April 2011Director's details changed for Mr Nicholas Mark Leslau on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(4 pages)
14 April 2011Director's details changed for Mr Nicholas Mark Leslau on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(4 pages)
14 April 2011Application to strike the company off the register (3 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 July 2009Accounts made up to 31 December 2008 (4 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
27 October 2008Accounts made up to 31 December 2007 (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 October 2007Accounts made up to 31 December 2006 (4 pages)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 November 2006Accounts made up to 31 December 2005 (4 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 November 2005Accounts made up to 31 December 2004 (4 pages)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Return made up to 28/04/05; full list of members (3 pages)
1 July 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 March 2005Registered office changed on 04/03/05 from: 11/12 wigmore place london W1U 2LU (1 page)
4 March 2005Registered office changed on 04/03/05 from: 11/12 wigmore place london W1U 2LU (1 page)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 July 2004Accounts made up to 31 December 2003 (4 pages)
10 May 2004Return made up to 28/04/04; full list of members (7 pages)
10 May 2004Return made up to 28/04/04; full list of members (7 pages)
14 July 2003Return made up to 08/05/03; full list of members (7 pages)
14 July 2003Return made up to 08/05/03; full list of members (7 pages)
30 June 2003Accounts made up to 31 December 2002 (4 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 May 2003Return made up to 08/01/03; full list of members (7 pages)
15 May 2003Return made up to 08/01/03; full list of members (7 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (11 pages)
7 August 2002Particulars of mortgage/charge (11 pages)
12 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
12 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Incorporation (17 pages)
20 May 2002Incorporation (17 pages)
20 May 2002Secretary resigned (1 page)