Company NameP K Associates Limited
Company StatusDissolved
Company Number05448286
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 12 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Gillian Ruth Beresford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Cressing Road
Braintree
Essex
CM7 3PW
Director NameMs Penny Kyriacou
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccess House 121 Morden Road
Mitcham
Surrey
CR4 4DG
Secretary NameMs Penny Kyriacou
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rosecourt Road
Croydon
Surrey
CR0 3BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAccess House
121 Morden Road
Mitcham
Surrey
CR4 4DG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£27,541
Cash£9,786
Current Liabilities£154,251

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 September 2016Compulsory strike-off action has been suspended (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 August 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 January 2015Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(14 pages)
6 January 2015Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(14 pages)
6 January 2015Director's details changed for Ms Penny Kyriacou on 1 June 2013 (3 pages)
6 January 2015Registered office address changed from 5 Rosecourt Road Croydon Surrey CR0 3BS to Access House 121 Morden Road Mitcham Surrey CR4 4DG on 6 January 2015 (2 pages)
6 January 2015Administrative restoration application (3 pages)
6 January 2015Registered office address changed from 5 Rosecourt Road Croydon Surrey CR0 3BS to Access House 121 Morden Road Mitcham Surrey CR4 4DG on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Ms Penny Kyriacou on 1 June 2013 (3 pages)
6 January 2015Director's details changed for Ms Penny Kyriacou on 1 June 2013 (3 pages)
6 January 2015Registered office address changed from 5 Rosecourt Road Croydon Surrey CR0 3BS to Access House 121 Morden Road Mitcham Surrey CR4 4DG on 6 January 2015 (2 pages)
6 January 2015Administrative restoration application (3 pages)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 June 2013Director's details changed for Ms Gillian Ruth Beresford on 1 May 2013 (2 pages)
27 June 2013Director's details changed for Ms Penny Kyriacou on 1 May 2013 (2 pages)
27 June 2013Director's details changed for Ms Gillian Ruth Beresford on 1 May 2013 (2 pages)
27 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(5 pages)
27 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(5 pages)
27 June 2013Director's details changed for Ms Penny Kyriacou on 1 May 2013 (2 pages)
27 June 2013Director's details changed for Ms Gillian Ruth Beresford on 1 May 2013 (2 pages)
27 June 2013Director's details changed for Ms Penny Kyriacou on 1 May 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 August 2012Annual return made up to 10 May 2012 with a full list of shareholders (14 pages)
28 August 2012Annual return made up to 10 May 2012 with a full list of shareholders (14 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 August 2009Return made up to 07/06/09; full list of members (10 pages)
6 August 2009Return made up to 07/06/09; full list of members (10 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 October 2008Return made up to 10/05/08; full list of members (7 pages)
20 October 2008Return made up to 10/05/08; full list of members (7 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 September 2007Return made up to 10/05/07; full list of members (7 pages)
8 September 2007Return made up to 10/05/07; full list of members (7 pages)
22 March 2007Amended accounts made up to 31 May 2006 (6 pages)
22 March 2007Amended accounts made up to 31 May 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 August 2006Return made up to 10/05/06; full list of members (7 pages)
4 August 2006Return made up to 10/05/06; full list of members (7 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Director resigned (1 page)
10 May 2005Incorporation (16 pages)
10 May 2005Incorporation (16 pages)