Company NamePCL Directors (UK) Ltd
Company StatusDissolved
Company Number05355490
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameTilehurst Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Edna NiÑO
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFilipino
StatusClosed
Appointed21 April 2011(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Dursley Road, Blackhealth
London
SE3 8QB
Director NameMrs Philippa Muwanga
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 12 Moreton Road
South Croydon
Surrey
CR2 7DL
Director NameModely Rungen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityMauritian
StatusResigned
Appointed27 March 2006(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 22 November 2006)
RoleAccountant
Correspondence Address41 Silverdale
Sydenham
London
SE26 4SG
Director NameMr Anthony Allen Brittain
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2008)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address13 Bradbourne Vale Road
Sevenoaks
Kent
TN13 3QQ
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Villas 5 Durham Road
Sidcup
Kent
DA14 6LH
Director NameMs Edna NiÑO
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFilipino
StatusResigned
Appointed21 April 2011(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Dursley Road, Blackhealth
London
SE3 8QB
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Portman Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
16 May 2014Application to strike the company off the register (3 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
23 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 August 2012Termination of appointment of Musterasset Limited as a secretary (1 page)
24 August 2012Termination of appointment of Musterasset Limited as a secretary (1 page)
14 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
7 September 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
25 May 2011Termination of appointment of Alan Cable as a director (1 page)
25 May 2011Appointment of Ms. Edna Niño as a director (2 pages)
25 May 2011Termination of appointment of Alan Cable as a director (1 page)
25 May 2011Termination of appointment of Edna Niño as a director (1 page)
25 May 2011Appointment of Ms. Edna Niño as a director (2 pages)
25 May 2011Appointment of Ms. Edna Niño as a director (2 pages)
25 May 2011Termination of appointment of Edna Niño as a director (1 page)
25 May 2011Appointment of Ms. Edna Niño as a director (2 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Musterasset Limited on 7 February 2010 (2 pages)
15 February 2010Secretary's details changed for Musterasset Limited on 7 February 2010 (2 pages)
15 February 2010Secretary's details changed for Musterasset Limited on 7 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of Philippa Muwanga as a director (1 page)
5 February 2010Appointment of Mr. Alan Ronald Oliver Cable as a director (2 pages)
5 February 2010Termination of appointment of Philippa Muwanga as a director (1 page)
5 February 2010Appointment of Mr. Alan Ronald Oliver Cable as a director (2 pages)
28 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
28 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
24 March 2009Return made up to 07/02/09; full list of members (3 pages)
24 March 2009Return made up to 07/02/09; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
3 April 2008Return made up to 07/02/08; full list of members (4 pages)
3 April 2008Return made up to 07/02/08; full list of members (4 pages)
27 March 2008Appointment terminated director anthony brittain (1 page)
27 March 2008Appointment terminated director anthony brittain (1 page)
10 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
14 March 2007Return made up to 07/02/07; full list of members (2 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 07/02/07; full list of members (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (1 page)
16 March 2006Memorandum and Articles of Association (20 pages)
16 March 2006Memorandum and Articles of Association (20 pages)
10 March 2006Company name changed tilehurst investments LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Company name changed tilehurst investments LIMITED\certificate issued on 10/03/06 (2 pages)
22 February 2006Return made up to 07/02/06; full list of members (2 pages)
22 February 2006Return made up to 07/02/06; full list of members (2 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 March 2005Registered office changed on 08/03/05 from: 32 ludgate hill london EC4M 7DR (1 page)
8 March 2005Registered office changed on 08/03/05 from: 32 ludgate hill london EC4M 7DR (1 page)
7 February 2005Incorporation (24 pages)
7 February 2005Incorporation (24 pages)