Company NameP.A.Confidential Limited
Company StatusDissolved
Company Number05383160
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Lyn Jacqueline Prendergast
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49a Wadeson Street
London
E2 9DP
Secretary NameMr David Wythen Roberts
StatusClosed
Appointed20 December 2009(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 26 October 2010)
RoleCompany Director
Correspondence Address49a Wadeson Street
London
E2 9DP
Secretary NameHelga Humlova
NationalityAustrian
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleTranslator
Correspondence AddressBechlinska 705/2 Cz 190000
Prague 9
Cz 19000

Location

Registered Address49a Wadeson Street
London
E2 9DP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at 1Ms Lyn Predergast
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,313
Cash£374
Current Liabilities£9,807

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
2 July 2010Application to strike the company off the register (5 pages)
2 July 2010Application to strike the company off the register (5 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1
(4 pages)
16 March 2010Director's details changed for Lyn Jacqueline Prendergast on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Lyn Jacqueline Prendergast on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1
(4 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1
(4 pages)
21 December 2009Appointment of Mr David Wythen Roberts as a secretary (1 page)
21 December 2009Appointment of Mr David Wythen Roberts as a secretary (1 page)
20 December 2009Termination of appointment of Helga Humlova as a secretary (1 page)
20 December 2009Termination of appointment of Helga Humlova as a secretary (1 page)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 04/03/08; full list of members (3 pages)
13 March 2008Return made up to 04/03/08; full list of members (3 pages)
12 March 2008Secretary's Change of Particulars / helga humlova / 12/03/2008 / Nationality was: british, now: austrian; HouseName/Number was: , now: bechlinska 705/2; Street was: listopadova 130, now: cz 190000; Area was: cz 19012, now: ; Post Code was: cz 19012, now: cz 19000; Country was: czech republic, now: czech republik; Occupation was: , now: translator (2 pages)
12 March 2008Secretary's change of particulars / helga humlova / 12/03/2008 (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Registered office changed on 29/03/06 from: 49A wadeson street london E2 9DP (1 page)
29 March 2006Return made up to 04/03/06; full list of members (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 49A wadeson street london E2 9DP (1 page)
29 March 2006Return made up to 04/03/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 49A wadeson street london kent E2 9DP (1 page)
22 March 2006Registered office changed on 22/03/06 from: 49A wadeson street london kent E2 9DP (1 page)
4 March 2005Incorporation (17 pages)
4 March 2005Incorporation (17 pages)