Company NamePCS Pages,Container,Service Limited
Company StatusDissolved
Company Number05820958
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKerstin Pages
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed23 November 2009(3 years, 6 months after company formation)
Appointment Duration2 years (closed 13 December 2011)
RoleCompany Director
Country of ResidenceDinslaken, Germany
Correspondence AddressSandweg 30 A
46537
Dinslaken
Germany
Director NameKerstin Pages
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceDinslaken, Germany
Correspondence AddressSandweg 30 A
46537
Dinslaken
Germany
Director NameMr Bernd Pages
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2007(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSandweg 30 A
46537 Dinslaken
Germany
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW
Secretary NameBusiness Service Enterprise Ltd (Corporation)
StatusResigned
Appointed15 December 2010(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 14 July 2011)
Correspondence Address4 Kapellenweg
Neustadt/Wied
Rlp
D 53577

Location

Registered AddressSuite 675 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,834
Cash£5,517
Current Liabilities£45,595

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2011Termination of appointment of Business Service Enterprise Ltd as a secretary (1 page)
14 July 2011Termination of appointment of Business Service Enterprise Ltd as a secretary (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Registered office address changed from Suite 675 2 Old Brompton Road London South Kansington SW7 3DQ on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Suite 675 2 Old Brompton Road London South Kansington SW7 3DQ on 27 January 2011 (1 page)
24 January 2011Appointment of Business Service Enterprise Ltd as a secretary (3 pages)
24 January 2011Termination of appointment of Go Ahead Service Ltd as a secretary (2 pages)
24 January 2011Appointment of Business Service Enterprise Ltd as a secretary (3 pages)
24 January 2011Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 24 January 2011 (2 pages)
24 January 2011Termination of appointment of Go Ahead Service Ltd as a secretary (2 pages)
24 January 2011Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 24 January 2011 (2 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(4 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(4 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 December 2009Termination of appointment of Bernd Pages as a director (1 page)
11 December 2009Appointment of Kerstin Pages as a director (2 pages)
11 December 2009Appointment of Kerstin Pages as a director (2 pages)
11 December 2009Termination of appointment of Bernd Pages as a director (1 page)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2008Return made up to 18/05/08; full list of members (3 pages)
5 June 2008Return made up to 18/05/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
21 June 2007Return made up to 18/05/07; full list of members (2 pages)
21 June 2007Return made up to 18/05/07; full list of members (2 pages)
2 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
2 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
18 May 2006Incorporation (14 pages)
18 May 2006Incorporation (14 pages)