Company NamePc4Support Limited
Company StatusDissolved
Company Number04457085
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameICT Pro Limited

Business Activity

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

Directors

Director NameJeff Penberton Mola
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCommunication Consultant
Correspondence Address2 Dryden Court
Renfrew Road
London
SE11 4NH
Secretary NameMr Bodie Trenton
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Coachmans Terrace
80 - 86 Clapham Road
London
SW9 0JR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address25-29 Harper Road
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£52,821
Gross Profit£31,118
Net Worth-£2,769
Cash£7,342
Current Liabilities£5,269

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2009Registered office changed on 17/04/2009 from delta house, E.C. brown & batts 175-177 borough high street london SE1 1HR (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 07/06/08; full list of members (3 pages)
9 August 2007Return made up to 07/06/07; full list of members (2 pages)
22 September 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 July 2006Return made up to 07/06/06; full list of members (2 pages)
3 July 2006Registered office changed on 03/07/06 from: delta house 175-177 borough high street london SE1 1XP (1 page)
19 August 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
15 August 2005Return made up to 07/06/05; full list of members (2 pages)
20 September 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
12 July 2004Return made up to 07/06/04; full list of members (6 pages)
1 September 2003Return made up to 07/06/03; full list of members (6 pages)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Registered office changed on 20/09/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New secretary appointed (2 pages)
7 June 2002Incorporation (15 pages)