Company NamePc Hospital Bromley Limited
Company StatusDissolved
Company Number06672967
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 9 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan Beale
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address73 Burnt Ash Lane
Bromley
Kent
BR1 5AA
Director NameMr Paul Afzal
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Babbacombe Road
Bromley
Kent
BR1 3RL
Director NameMr Darryll Scott Bandtock
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
4 Linden Park Road
Tunbridge Wells
Kent
TN2 5QL
Director NameMr David Robert Humphrys
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 12 1 Crown Lane
Bromley
Kent
BR2 9TH

Contact

Websitewww.pchospital.co.uk

Location

Registered Address298 High Street
Orpington
Kent
BR6 0NF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

34 at £1Sharon Hyde-gomes
34.00%
Ordinary
33 at £1Mr Alan Beale
33.00%
Ordinary
33 at £1Mr David Humphrys
33.00%
Ordinary

Financials

Year2014
Net Worth-£3,027
Cash£3,666
Current Liabilities£56,512

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
9 August 2013Voluntary strike-off action has been suspended (1 page)
9 August 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
6 September 2012Termination of appointment of Paul Afzal as a director (1 page)
6 September 2012Termination of appointment of David Humphrys as a director (1 page)
6 September 2012Termination of appointment of David Humphrys as a director (1 page)
6 September 2012Termination of appointment of Paul Afzal as a director (1 page)
28 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 100
(5 pages)
28 September 2011Registered office address changed from 73 Burnt Ash Lane Bromley Kent BR1 5AA United Kingdom on 28 September 2011 (1 page)
28 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 100
(5 pages)
28 September 2011Registered office address changed from 73 Burnt Ash Lane Bromley Kent BR1 5AA United Kingdom on 28 September 2011 (1 page)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 August 2010Director's details changed for Mr Alan Beale on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Mr David Humphrys on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Paul Afzal on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Mr David Humphrys on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr Paul Afzal on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr Alan Beale on 14 August 2010 (2 pages)
20 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
20 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
21 October 2009Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
21 October 2009Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
26 August 2009Return made up to 14/08/09; full list of members (4 pages)
26 August 2009Return made up to 14/08/09; full list of members (4 pages)
11 July 2009Appointment terminated director darryll bandtock (1 page)
11 July 2009Appointment terminated director darryll bandtock (1 page)
14 August 2008Incorporation (15 pages)
14 August 2008Incorporation (15 pages)