Company NameP&L Consulting Limited
Company StatusDissolved
Company Number06578688
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLi Yi Lim
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySingaporean
StatusClosed
Appointed28 April 2008(same day as company formation)
RolePlanner
Country of ResidenceSingapore
Correspondence AddressFlat 440- 4 Baltimore Wharf
London
E14 9AQ
Director NameDavid Gregg Peacock
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleFinance Director
Country of ResidenceSingapore
Correspondence AddressFlat 440- 4 Baltimore Wharf
London
E14 9AQ
Secretary NameDavid Gregg Peacock
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 440- 4 Baltimore Wharf
London
E14 9AQ

Location

Registered AddressFlat 440- 4 Baltimore Wharf
London
E14 9AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1David Gregg Peacock
50.00%
Ordinary
1 at £1Li Yi Lim
50.00%
Ordinary

Financials

Year2014
Net Worth£60,952
Cash£60,952

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
7 April 2021Application to strike the company off the register (1 page)
1 April 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
29 November 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
14 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 March 2018 (7 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Director's details changed for David Gregg Peacock on 1 May 2013 (2 pages)
28 April 2014Secretary's details changed for David Gregg Peacock on 1 May 2013 (1 page)
28 April 2014Director's details changed for David Gregg Peacock on 1 May 2013 (2 pages)
28 April 2014Director's details changed for David Gregg Peacock on 1 May 2013 (2 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Director's details changed for Li Yi Lim on 1 May 2013 (2 pages)
28 April 2014Director's details changed for Li Yi Lim on 1 May 2013 (2 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Secretary's details changed for David Gregg Peacock on 1 May 2013 (1 page)
28 April 2014Director's details changed for Li Yi Lim on 1 May 2013 (2 pages)
28 April 2014Secretary's details changed for David Gregg Peacock on 1 May 2013 (1 page)
29 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 April 2013Registered office address changed from 1204 the Landmark East Tower 24 Marsh Wall Canary Wharf London E14 9BT England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 1204 the Landmark East Tower 24 Marsh Wall Canary Wharf London E14 9BT England on 30 April 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Registered office address changed from 263 the Circle Queen Elizabeth Street London SE1 2JW on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 263 the Circle Queen Elizabeth Street London SE1 2JW on 29 August 2012 (1 page)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for Li Yi Lim on 28 April 2010 (2 pages)
29 April 2010Director's details changed for David Gregg Peacock on 28 April 2010 (2 pages)
29 April 2010Director's details changed for David Gregg Peacock on 28 April 2010 (2 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Li Yi Lim on 28 April 2010 (2 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
26 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
26 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 April 2008Incorporation (18 pages)
28 April 2008Incorporation (18 pages)