Company NamePCB Direct Limited
Company StatusDissolved
Company Number05591306
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date9 April 2024 (2 weeks, 2 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Henri Lobetta
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(2 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (closed 09 April 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Shortgate
Woodside Park
London
N12 7JP
Director NameMrs Leila Adrienne Blackett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2018(13 years after company formation)
Appointment Duration5 years, 5 months (closed 09 April 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address85 Beulah Road
London
E17 9LD
Director NameMr Sam Joseph Molloy
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2018(13 years after company formation)
Appointment Duration5 years, 5 months (closed 09 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address359a Kennington Road Kennington Road
London
SE11 4QE
Secretary NameMr Sam Joseph Molloy
StatusClosed
Appointed17 October 2018(13 years after company formation)
Appointment Duration5 years, 5 months (closed 09 April 2024)
RoleCompany Director
Correspondence Address359a Kennington Road Kennington Road
London
SE11 4QE
Director NameMr Melvin Frank Berwald
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Seven Acres
Northwood
Middx
Ha6
Secretary NameMr Edward George Young
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Brampton Grove
London
NW4 4AH
Director NameMr Douglas Alan Fordham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 13 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlendyne Hook Heath Road
Woking
Surrey
GU22 0QE
Director NameMr Edward George Young
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Brampton Grove
London
NW4 4AH
Director NameMs Judith Claire Fishman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Baker Street
London
W1U 7DL
Secretary NameMr Melvin Frank Berwald
StatusResigned
Appointed21 November 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2018)
RoleCompany Director
Correspondence Address70 Baker Street
London
W1U 7DL

Location

Registered AddressCavendish House
11-15 Wigmore Street
London
W1U 1PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Net Worth-£44,872
Cash£793
Current Liabilities£65,069

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

16 January 2006Delivered on: 19 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2024First Gazette notice for voluntary strike-off (1 page)
12 January 2024Application to strike the company off the register (3 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
26 July 2022Registered office address changed from 70 Baker Street London W1U 7DL to Cavendish House 11-15 Wigmore Street London W1U 1PF on 26 July 2022 (1 page)
1 July 2022Confirmation statement made on 1 July 2022 with updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
3 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 April 2020 (4 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
26 November 2019Cessation of Judith Claire Fishman as a person with significant control on 6 November 2019 (1 page)
19 November 2019Termination of appointment of Judith Claire Fishman as a director on 6 November 2019 (1 page)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
8 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
8 November 2018Notification of Leila Blackett as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Cessation of Melvin Frank Berwald as a person with significant control on 17 October 2018 (1 page)
17 October 2018Termination of appointment of Melvin Frank Berwald as a secretary on 17 October 2018 (1 page)
17 October 2018Notification of Sam Joseph Molloy as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Termination of appointment of Melvin Frank Berwald as a director on 17 October 2018 (1 page)
17 October 2018Appointment of Mr Sam Joseph Molloy as a director on 17 October 2018 (2 pages)
17 October 2018Appointment of Ms Leila Adrienne Blackett as a director on 17 October 2018 (2 pages)
17 October 2018Appointment of Mr Sam Joseph Molloy as a secretary on 17 October 2018 (2 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 November 2014Appointment of Melvin Berwald as a secretary (2 pages)
24 November 2014Termination of appointment of Edward George Young as a secretary on 21 November 2014 (1 page)
24 November 2014Appointment of Melvin Berwald as a secretary (2 pages)
24 November 2014Termination of appointment of Edward George Young as a secretary on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Edward George Young as a secretary on 21 November 2014 (1 page)
21 November 2014Appointment of Mr Melvin Frank Berwald as a secretary on 21 November 2014 (2 pages)
21 November 2014Termination of appointment of Edward George Young as a secretary on 21 November 2014 (1 page)
21 November 2014Appointment of Mr Melvin Frank Berwald as a secretary on 21 November 2014 (2 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(7 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(7 pages)
23 May 2014Appointment of Ms Judith Claire Fishman as a director (2 pages)
23 May 2014Termination of appointment of Douglas Fordham as a director (1 page)
23 May 2014Appointment of Ms Judith Claire Fishman as a director (2 pages)
23 May 2014Termination of appointment of Douglas Fordham as a director (1 page)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
26 October 2010Termination of appointment of Edward Young as a director (1 page)
26 October 2010Termination of appointment of Edward Young as a director (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 November 2009Director's details changed for Melvin Berwald on 13 October 2005 (1 page)
4 November 2009Director's details changed for Melvin Berwald on 13 October 2005 (1 page)
3 November 2009Director's details changed for Mr Edward George Young on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Julian Henri Lobetta on 3 January 2006 (1 page)
3 November 2009Director's details changed for Douglas Alan Fordham on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Julian Henri Lobetta on 3 January 2006 (1 page)
3 November 2009Director's details changed for Mr Edward George Young on 3 January 2006 (1 page)
3 November 2009Director's details changed for Mr Edward George Young on 3 January 2006 (1 page)
3 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Julian Henri Lobetta on 3 January 2006 (1 page)
3 November 2009Director's details changed for Douglas Alan Fordham on 3 January 2006 (1 page)
3 November 2009Director's details changed for Douglas Alan Fordham on 3 January 2006 (1 page)
3 November 2009Director's details changed for Julian Henri Lobetta on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Melvin Berwald on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Julian Henri Lobetta on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Edward George Young on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Douglas Alan Fordham on 3 January 2006 (1 page)
3 November 2009Director's details changed for Julian Henri Lobetta on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Douglas Alan Fordham on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Melvin Berwald on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Melvin Berwald on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Douglas Alan Fordham on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Edward George Young on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Edward George Young on 3 January 2006 (1 page)
27 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
31 October 2008Return made up to 13/10/08; full list of members (5 pages)
31 October 2008Return made up to 13/10/08; full list of members (5 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 November 2007Return made up to 13/10/07; full list of members (3 pages)
6 November 2007Return made up to 13/10/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 November 2006Return made up to 13/10/06; full list of members (8 pages)
10 November 2006Return made up to 13/10/06; full list of members (8 pages)
20 July 2006Ad 23/12/05--------- £ si [email protected]=97 £ ic 3/100 (2 pages)
20 July 2006Ad 23/12/05--------- £ si [email protected]=97 £ ic 3/100 (2 pages)
20 July 2006S-div 13/07/06 (1 page)
20 July 2006S-div 13/07/06 (1 page)
30 March 2006Registered office changed on 30/03/06 from: 21 bentinck street london W1U 2EX (1 page)
30 March 2006Registered office changed on 30/03/06 from: 21 bentinck street london W1U 2EX (1 page)
19 January 2006Particulars of mortgage/charge (7 pages)
19 January 2006Particulars of mortgage/charge (7 pages)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 January 2006Registered office changed on 12/01/06 from: 843 finchley road london NW11 8NA (1 page)
12 January 2006Registered office changed on 12/01/06 from: 843 finchley road london NW11 8NA (1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 January 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
12 January 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
13 October 2005Incorporation (30 pages)
13 October 2005Incorporation (30 pages)