Company NameP C Garage Limited
Company StatusDissolved
Company Number06349521
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameMaze Technologies Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Geoffrey Graham Clement
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(1 day after company formation)
Appointment Duration5 years, 3 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Cropley Court
London
N1 7HG
Secretary NameMr Zulfiqar Ali Khan
NationalityBritish
StatusClosed
Appointed22 August 2007(1 day after company formation)
Appointment Duration5 years, 3 months (closed 11 December 2012)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Pennine Drive
Golders Green Estate
London
NW2 1PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address147 Ladbroke Grove
London
W10 6HJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
26 August 2011Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 1
(14 pages)
26 August 2011Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 1
(14 pages)
25 August 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 September 2010Annual return made up to 21 August 2008 with a full list of shareholders (10 pages)
1 September 2010Annual return made up to 21 August 2008 with a full list of shareholders (10 pages)
1 September 2010Annual return made up to 21 August 2009 with a full list of shareholders (10 pages)
1 September 2010Annual return made up to 21 August 2009 with a full list of shareholders (10 pages)
24 August 2010Administrative restoration application (3 pages)
24 August 2010Administrative restoration application (3 pages)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
22 May 2008Memorandum and Articles of Association (6 pages)
22 May 2008Memorandum and Articles of Association (6 pages)
20 May 2008Company name changed maze technologies LIMITED\certificate issued on 20/05/08 (2 pages)
20 May 2008Company name changed maze technologies LIMITED\certificate issued on 20/05/08 (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
21 August 2007Incorporation (9 pages)
21 August 2007Incorporation (9 pages)