Company NameProfessional Company Secretaries Limited
Company StatusDissolved
Company Number04849887
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 8 months ago)
Dissolution Date16 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKeeley Anne Edwards
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Kingsway Place
Sans Walk
London
EC1R 0LU
Secretary NameMr Witold Karol Sawin
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Kingsway Place
Sans Walk
London
EC1R 0LU
Director NameMr Witold Karol Sawin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(3 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 16 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Kingsway Place
Sans Walk
London
EC1R 0LU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address52 Kingsway Place
Sans Walk
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Keeley Anne Edwards
50.00%
Ordinary
1 at £1Witold Karol Sawin
50.00%
Ordinary

Financials

Year2014
Net Worth£151,266
Cash£136,996
Current Liabilities£448

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2017Final Gazette dissolved following liquidation (1 page)
16 February 2017Final Gazette dissolved following liquidation (1 page)
16 November 2016Return of final meeting in a members' voluntary winding up (4 pages)
16 November 2016Return of final meeting in a members' voluntary winding up (4 pages)
25 March 2016Declaration of solvency (3 pages)
25 March 2016Appointment of a voluntary liquidator (1 page)
25 March 2016Declaration of solvency (3 pages)
25 March 2016Appointment of a voluntary liquidator (1 page)
25 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(1 page)
25 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(1 page)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 November 2015Registered office address changed from C/O Sawin & Edwards 52 52 Kingsway Place Sans Walk London EC1R 0LU England to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Sawin & Edwards 52 52 Kingsway Place Sans Walk London EC1R 0LU England to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Sawin & Edwards 52 52 Kingsway Place Sans Walk London EC1R 0LU England to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page)
22 October 2015Registered office address changed from C/O Sawin & Edwards Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 52 Kingsway Place Sans Walk London EC1R 0LU on 22 October 2015 (1 page)
22 October 2015Registered office address changed from C/O Sawin & Edwards Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 52 Kingsway Place Sans Walk London EC1R 0LU on 22 October 2015 (1 page)
1 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
10 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 November 2012Registered office address changed from Suite 1.3 Vernon House Sicilian Avenue London WC1A 2QS United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Suite 1.3 Vernon House Sicilian Avenue London WC1A 2QS United Kingdom on 2 November 2012 (1 page)
2 November 2012Director's details changed for Mr Witold Karol Sawin on 18 October 2012 (2 pages)
2 November 2012Secretary's details changed for Mr Witold Karol Sawin on 18 October 2012 (1 page)
2 November 2012Director's details changed for Mr Witold Karol Sawin on 18 October 2012 (2 pages)
2 November 2012Secretary's details changed for Mr Witold Karol Sawin on 18 October 2012 (1 page)
2 November 2012Director's details changed for Keeley Anne Edwards on 18 October 2012 (2 pages)
2 November 2012Director's details changed for Keeley Anne Edwards on 18 October 2012 (2 pages)
2 November 2012Registered office address changed from Suite 1.3 Vernon House Sicilian Avenue London WC1A 2QS United Kingdom on 2 November 2012 (1 page)
23 October 2012Registered office address changed from 15 Southampton Place London WC1A 2AJ on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 15 Southampton Place London WC1A 2AJ on 23 October 2012 (1 page)
13 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
7 October 2009Secretary's details changed for Witold Karol Sawin on 1 October 2009 (1 page)
7 October 2009Director's details changed for Keeley Anne Edwards on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Witold Karol Sawin on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Keeley Anne Edwards on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Witold Karol Sawin on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Witold Karol Sawin on 1 October 2009 (1 page)
7 October 2009Director's details changed for Keeley Anne Edwards on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Witold Karol Sawin on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Witold Karol Sawin on 1 October 2009 (1 page)
7 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (4 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
10 November 2008Return made up to 29/07/08; full list of members (4 pages)
10 November 2008Return made up to 29/07/08; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
16 August 2007Return made up to 29/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2007Return made up to 29/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
21 September 2006Return made up to 29/07/06; full list of members (6 pages)
21 September 2006Return made up to 29/07/06; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
30 August 2005Return made up to 29/07/05; full list of members (6 pages)
30 August 2005Return made up to 29/07/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
8 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2003New secretary appointed (3 pages)
15 August 2003New director appointed (3 pages)
15 August 2003New director appointed (3 pages)
15 August 2003New secretary appointed (3 pages)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
14 August 2003Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
14 August 2003Director resigned (1 page)
29 July 2003Incorporation (14 pages)
29 July 2003Incorporation (14 pages)