Company NamePJDI Limited
Company StatusDissolved
Company Number04482018
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 10 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameGo 4 I.T. Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Pasquale Joseph Di Giammarino
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed19 October 2002(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 17 March 2009)
RoleIT Management Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1
20 Arundel Gardens
London
W11 2LA
Secretary NameMs Susan Beth Cohen
NationalityItalian
StatusClosed
Appointed19 October 2002(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
20 Arundel Gardens
London
W11 2LA
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered AddressFlat 1
20 Arundel Gardens
London
W11 2LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Net Worth£89,100
Cash£89,233
Current Liabilities£55,790

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
25 September 2008Application for striking-off (1 page)
6 August 2008Return made up to 10/07/08; full list of members (3 pages)
18 October 2007Return made up to 10/07/07; no change of members (6 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 August 2006Return made up to 10/07/06; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 September 2005Company name changed go 4 I.T. management LIMITED\certificate issued on 29/09/05 (2 pages)
19 July 2005Return made up to 10/07/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 August 2004Return made up to 10/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 July 2003Return made up to 10/07/03; full list of members (6 pages)
27 May 2003New secretary appointed (2 pages)
5 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
27 October 2002Registered office changed on 27/10/02 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page)
27 October 2002Ad 19/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002Director resigned (1 page)