Company NamePSDA Limited
Company StatusDissolved
Company Number06137591
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Dovey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Longlands Court
Westbourne Grove
London
W11 2QE
Director NameMr Nagi Khalid Idris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Morecambe Gardens
Stanmore
Middlesex
HA7 4SN
Director NameMr Martin Bredemear
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Morgan Road
Bromley
Kent
BR1 3QF
Secretary NamePdcosol Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address105 Ladbroke Grove
London
W11 1PG
Secretary NameAlbara Management Services Limited (Corporation)
StatusResigned
Appointed15 November 2007(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2014)
Correspondence Address69 King William Street
London
EC4N 7HR

Contact

Websitepsdalimited.com
Email address[email protected]
Telephone020 76168424
Telephone regionLondon

Location

Registered AddressWinchester House
259-269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Peter Dovey
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,113
Current Liabilities£9,880

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
9 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1,000
(3 pages)
9 March 2014Termination of appointment of Albara Management Services Limited as a secretary on 28 February 2014 (1 page)
9 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1,000
(3 pages)
9 March 2014Termination of appointment of Albara Management Services Limited as a secretary on 28 February 2014 (1 page)
9 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1,000
(3 pages)
20 November 2013Registered office address changed from 69 King William Street London EC4N 7HR United Kingdom on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 69 King William Street London EC4N 7HR United Kingdom on 20 November 2013 (1 page)
14 March 2013Secretary's details changed for Albara Management Services Limited on 1 March 2013 (2 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
14 March 2013Secretary's details changed for Albara Management Services Limited on 1 March 2013 (2 pages)
14 March 2013Secretary's details changed for Albara Management Services Limited on 1 March 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 November 2012Termination of appointment of Martin Bredemear as a director on 12 November 2012 (1 page)
18 November 2012Termination of appointment of Nagi Khalid Idris as a director on 12 November 2012 (1 page)
18 November 2012Termination of appointment of Nagi Khalid Idris as a director on 12 November 2012 (1 page)
18 November 2012Termination of appointment of Martin Bredemear as a director on 12 November 2012 (1 page)
22 October 2012Registered office address changed from 105 Ladbroke Grove London London W11 1PG United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 105 Ladbroke Grove London London W11 1PG United Kingdom on 22 October 2012 (1 page)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 March 2010Secretary's details changed for Albara Management Services Limited on 23 March 2010 (2 pages)
26 March 2010Registered office address changed from 105 Ladbrooke Grove London W11 1PG on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 105 Ladbrooke Grove London W11 1PG on 26 March 2010 (1 page)
26 March 2010Secretary's details changed for Albara Management Services Limited on 23 March 2010 (2 pages)
11 August 2009Director appointed martin bredemear (2 pages)
11 August 2009Director appointed martin bredemear (2 pages)
22 April 2009Accounts made up to 31 March 2009 (1 page)
22 April 2009Accounts made up to 31 March 2009 (1 page)
22 April 2009Return made up to 05/03/09; full list of members (6 pages)
22 April 2009Return made up to 05/03/09; full list of members (6 pages)
9 October 2008Secretary appointed albara management services LIMITED (2 pages)
9 October 2008Return made up to 05/03/08; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 October 2008Secretary appointed albara management services LIMITED (2 pages)
9 October 2008Accounts made up to 31 March 2008 (1 page)
9 October 2008Return made up to 05/03/08; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 October 2008Accounts made up to 31 March 2008 (1 page)
7 October 2008Director appointed nagi idris (2 pages)
7 October 2008Director appointed nagi idris (2 pages)
5 March 2007Incorporation (17 pages)
5 March 2007Incorporation (17 pages)