Company NamePKW Consulting Limited
Company StatusDissolved
Company Number04979840
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePhilip Keith Webb
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleIT Project Manager
Correspondence Address21 Muirfield Close
Bloxwich
Walsall
West Midlands
WS3 3XF
Director NameSharon Lesley Webb
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(1 day after company formation)
Appointment Duration3 years, 8 months (closed 31 July 2007)
RoleSecretary
Correspondence Address21 Muirfield Close
Bloxwich
Walsall
Berkshire
WS3 3XF
Secretary NameITA Secretaries Limited (Corporation)
StatusClosed
Appointed01 December 2003(same day as company formation)
Correspondence AddressOffice No 6 Western International Market Centre
Hayes Road
Southall
Middlesex
UB2 5XJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressItaccounting Office No 6
Western Int Market Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,150
Cash£51,103

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
7 March 2007Application for striking-off (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Secretary's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page)
4 January 2006Return made up to 01/12/05; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 December 2004Return made up to 01/12/04; full list of members (7 pages)
29 September 2004Registered office changed on 29/09/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AX (1 page)
4 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Registered office changed on 09/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)