Company NamePMSI Online Ltd
Company StatusDissolved
Company Number04619939
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date27 July 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Patrick Charles Mosimann
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address46 Muswell Hill Road
London
N10 3JR
Director NameMr Steven Mark Whant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChivery Hall Farm
Chivery
Tring
Hertfordshire
HP23 6LD
Secretary NameMr Patrick Charles Mosimann
NationalitySwiss
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address46 Muswell Hill Road
London
N10 3JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Upper Woburn Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£510,306
Cash£179,416
Current Liabilities£410,925

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
8 January 2009Return made up to 10/12/08; full list of members (4 pages)
8 January 2009Return made up to 10/12/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 December 2007Return made up to 10/12/07; full list of members (2 pages)
28 December 2007Return made up to 10/12/07; full list of members (2 pages)
20 December 2007Registered office changed on 20/12/07 from: white lion house 64A highgate high street london N6 5HX (1 page)
20 December 2007Registered office changed on 20/12/07 from: white lion house 64A highgate high street london N6 5HX (1 page)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 December 2006Return made up to 10/12/06; full list of members (2 pages)
11 December 2006Return made up to 10/12/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 December 2005Return made up to 10/12/05; full list of members (2 pages)
20 December 2005Return made up to 10/12/05; full list of members (2 pages)
2 December 2004Return made up to 10/12/04; full list of members (7 pages)
2 December 2004Return made up to 10/12/04; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 December 2003Return made up to 10/12/03; full list of members (7 pages)
19 December 2003Return made up to 10/12/03; full list of members (7 pages)
5 October 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
5 October 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
17 December 2002Incorporation (19 pages)
17 December 2002Incorporation (19 pages)