Company NameP.P.C. Construction Limited
Company StatusDissolved
Company Number04674465
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePiotr Powezka
Date of BirthMay 1945 (Born 79 years ago)
NationalityPolish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address68 Taunton Avenue
Hounslow
Middlesex
TW3 4AF
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 May 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 20 August 2008)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road Hammersmith
London
W6 7NJ
Secretary NameDawid Powezka
NationalityPolish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Long Drive
London
W3 7PR
Director NameDawid Powezka
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed01 May 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2006)
RoleCompany Director
Correspondence Address68 Taunton Avenue
Hounslow
Middlesex
TW3 4AF
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£11,990
Gross Profit£10,143
Net Worth-£2,109
Current Liabilities£3,101

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
5 March 2008Application for striking-off (1 page)
4 March 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
23 February 2007Return made up to 21/02/07; full list of members (2 pages)
7 September 2006Director resigned (1 page)
22 May 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
30 March 2006Return made up to 21/02/06; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
19 April 2005Return made up to 21/02/05; full list of members (3 pages)
6 September 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
11 August 2004Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page)
22 July 2004Secretary's particulars changed (1 page)
27 May 2004Return made up to 21/02/04; full list of members (5 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
24 May 2004Registered office changed on 24/05/04 from: 18 long drive london N3 7PR (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New director appointed (2 pages)
3 July 2003Ad 21/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 July 2003New secretary appointed (1 page)
3 July 2003New director appointed (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)