Company NamePGSC Marine (UK) Ltd
Company StatusDissolved
Company Number06537980
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Faisal Tariq Baghpatee
Date of BirthDecember 1982 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address136 Quadrangl Tower
London
W2 2PL
Director NameMr Masood Tariq Baghpatee
Date of BirthDecember 1956 (Born 67 years ago)
NationalityPakistani
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address136 Quadrangl Tower
London
W2 2PL
Secretary NameMr Faisal Tariq Baghpatee
NationalityPakistani
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address136 Quadrangl Tower
London
W2 2PL
Secretary NameMohammad Yousaf Choudhary
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleConsultant
Correspondence Address1 York Parade
Brentford
Middlesex
TW8 9AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRk Associates (Corporation)
StatusResigned
Appointed01 February 2009(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2011)
Correspondence AddressCraneshaw House C/O Rizvi Suite
8 Douglas Road
Hounslow
Middlesex
TW3 1DA

Location

Registered AddressC/O Wonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

100 at £1Faisal Baghpatee & Masood Tariq Baghpatee
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,947
Current Liabilities£120,947

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
11 April 2019Application to strike the company off the register (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
11 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 July 2016Annual return made up to 18 March 2016
Statement of capital on 2016-07-13
  • GBP 100
(20 pages)
13 July 2016Annual return made up to 18 March 2016
Statement of capital on 2016-07-13
  • GBP 100
(20 pages)
13 July 2016Total exemption full accounts made up to 30 April 2014 (13 pages)
13 July 2016Restoration by order of the court (3 pages)
13 July 2016Restoration by order of the court (3 pages)
13 July 2016Total exemption full accounts made up to 30 April 2014 (13 pages)
13 July 2016Director's details changed for Mr Faisal Tariq Baghpatee on 18 June 2015 (3 pages)
13 July 2016Director's details changed for Mr Faisal Tariq Baghpatee on 18 June 2015 (3 pages)
13 July 2016Total exemption full accounts made up to 30 April 2015 (17 pages)
13 July 2016Total exemption full accounts made up to 30 April 2015 (17 pages)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 August 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
25 July 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of Rk Associates as a secretary (1 page)
16 April 2012Termination of appointment of Rk Associates as a secretary (1 page)
12 October 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
23 February 2011Registered office address changed from , Craneshaw House C/O Rizvi & Co, 8 Douglas Road, Hounslow, Middlesex, TW3 1DA on 23 February 2011 (1 page)
23 February 2011Registered office address changed from , Craneshaw House C/O Rizvi & Co, 8 Douglas Road, Hounslow, Middlesex, TW3 1DA on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Craneshaw House C/O Rizvi & Co 8 Douglas Road Hounslow Middlesex TW3 1DA on 23 February 2011 (1 page)
12 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Rk Associates on 1 January 2010 (2 pages)
12 May 2010Secretary's details changed for Rk Associates on 1 January 2010 (2 pages)
12 May 2010Secretary's details changed for Rk Associates on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
11 May 2010Termination of appointment of Faisal Baghpatee as a secretary (1 page)
11 May 2010Director's details changed for Masood Tariq Baghpatee on 18 February 2010 (2 pages)
11 May 2010Director's details changed for Faisal Baghpatee on 18 February 2010 (2 pages)
11 May 2010Termination of appointment of Faisal Baghpatee as a secretary (1 page)
11 May 2010Director's details changed for Faisal Baghpatee on 18 February 2010 (2 pages)
11 May 2010Director's details changed for Masood Tariq Baghpatee on 18 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 July 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
30 July 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
12 June 2009Return made up to 18/03/09; full list of members (4 pages)
12 June 2009Return made up to 18/03/09; full list of members (4 pages)
11 June 2009Appointment terminated secretary mohammad choudhary (1 page)
11 June 2009Secretary appointed rk associates (1 page)
11 June 2009Registered office changed on 11/06/2009 from, 1 york parade, great west road, brentford, middlesex, TW8 9AA (1 page)
11 June 2009Appointment terminated secretary mohammad choudhary (1 page)
11 June 2009Registered office changed on 11/06/2009 from, 1 york parade, great west road, brentford, middlesex, TW8 9AA (1 page)
11 June 2009Registered office changed on 11/06/2009 from 1 york parade great west road brentford middlesex TW8 9AA (1 page)
11 June 2009Secretary appointed rk associates (1 page)
8 October 2008Secretary appointed mohammad yousaf choudhary (1 page)
8 October 2008Secretary appointed mohammad yousaf choudhary (1 page)
28 March 2008Appointment terminated director company directors LIMITED (1 page)
28 March 2008Director and secretary appointed faisal baghpatee (3 pages)
28 March 2008Appointment terminated director company directors LIMITED (1 page)
28 March 2008Director and secretary appointed faisal baghpatee (3 pages)
28 March 2008Director appointed masood tariq baghpatee (3 pages)
28 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 March 2008Director appointed masood tariq baghpatee (3 pages)
28 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 March 2008Incorporation (16 pages)
18 March 2008Incorporation (16 pages)