Company NamePc Heart Limited
Company StatusDissolved
Company Number04654513
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date29 January 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeremy David Cass
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Warren Road
Bushey Heath
Watford
Hertfordshire
WD23 1HU
Secretary NameLee Cass
NationalityBritish
StatusClosed
Appointed01 February 2008(4 years, 12 months after company formation)
Appointment Duration2 years, 12 months (closed 29 January 2011)
RoleCompany Director
Correspondence Address1 Warren Road
Bushey Heath
Hertfordshire
WD23 1HU
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 29 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameMr Thomas Simon Marius Leopold
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 29 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
14 Gwendwr Road
London
W14 9BG
Director NameMrs Emma Susan May
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 29 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hartsbourne Avenue
Bushey Heath
Bushey
Herts
WD23 1JL
Director NameMr Mark Paul Abrahams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address92a Elstree Road
Bushey Heath
Watford
Hertfordshire
WD23 4GQ
Secretary NameMr Jeremy David Cass
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Warren Road
Bushey Heath
Watford
Hertfordshire
WD23 1HU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£88,530
Gross Profit£37,696
Net Worth-£8,535
Cash£85,533
Current Liabilities£113,001

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

29 January 2011Final Gazette dissolved following liquidation (1 page)
29 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2010Liquidators statement of receipts and payments to 19 October 2010 (5 pages)
29 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
30 June 2010Liquidators' statement of receipts and payments to 23 June 2010 (5 pages)
30 June 2010Liquidators statement of receipts and payments to 23 June 2010 (5 pages)
14 July 2009Statement of affairs with form 4.19 (6 pages)
14 July 2009Appointment of a voluntary liquidator (1 page)
14 July 2009Statement of affairs with form 4.19 (6 pages)
14 July 2009Appointment of a voluntary liquidator (1 page)
14 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-24
(2 pages)
4 June 2009Registered office changed on 04/06/2009 from palladium house 1-4 argyll street london W1F 7LD (1 page)
4 June 2009Registered office changed on 04/06/2009 from palladium house 1-4 argyll street london W1F 7LD (1 page)
1 April 2009Return made up to 03/02/09; full list of members (8 pages)
1 April 2009Return made up to 03/02/09; full list of members (8 pages)
23 December 2008Ad 31/03/08\gbp si 200@1=200\gbp ic 700/900\ (3 pages)
23 December 2008Ad 31/03/08 gbp si 200@1=200 gbp ic 700/900 (3 pages)
12 November 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
12 November 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2008Director appointed thomas simon marius leopold (2 pages)
15 May 2008Registered office changed on 15/05/2008 from 63 high road bushey heath hertfordshire WD23 1EE (1 page)
15 May 2008Registered office changed on 15/05/2008 from 63 high road bushey heath hertfordshire WD23 1EE (1 page)
15 May 2008Director appointed emma may (2 pages)
15 May 2008Director appointed alan phillip graham (3 pages)
15 May 2008Director appointed thomas simon marius leopold (2 pages)
15 May 2008Ad 20/03/08\gbp si 699@1=699\gbp ic 1/700\ (2 pages)
15 May 2008Director appointed alan phillip graham (3 pages)
15 May 2008Ad 20/03/08 gbp si 699@1=699 gbp ic 1/700 (2 pages)
15 May 2008Director appointed emma may (2 pages)
7 April 2008Return made up to 03/02/08; no change of members (7 pages)
7 April 2008Return made up to 03/02/08; no change of members (7 pages)
20 February 2008Director resigned (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Director resigned (1 page)
2 January 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
21 November 2007Return made up to 03/02/07; no change of members (6 pages)
21 November 2007Return made up to 03/02/07; no change of members (6 pages)
21 August 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
21 August 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
30 June 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
30 June 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
24 February 2006Return made up to 03/02/06; full list of members (7 pages)
24 February 2006Return made up to 03/02/06; full list of members (7 pages)
6 April 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Return made up to 03/02/05; full list of members (7 pages)
8 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
8 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
3 March 2004Return made up to 03/02/04; full list of members (7 pages)
3 March 2004Return made up to 03/02/04; full list of members (7 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: 280 grays inn road london WC1X 8EB (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: 280 grays inn road london WC1X 8EB (1 page)
3 February 2003Incorporation (17 pages)