Company NamePc Property Developers Limited
Company StatusDissolved
Company Number06693374
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 6 months ago)
Dissolution Date3 March 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Catherine Jayne Denman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanes Vale Gosfield Road
Wethersfield
Braintree
Essex
CM7 4AH
Director NameMr Paul Alexander Denman
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanes Vale Gosfield Road
Wethersfield
Braintree
Essex
CM7 4AH
Secretary NameCatherine Jayne Denman
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanes Vale Gosfield Road
Wethersfield
Braintree
Essex
CM7 4AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Alexander Denman
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,823
Cash£30,370
Current Liabilities£57,072

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
5 November 2014Application to strike the company off the register (3 pages)
5 November 2014Application to strike the company off the register (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 October 2011Secretary's details changed for Catherine Jayne Denman on 1 July 2011 (2 pages)
14 October 2011Director's details changed for Paul Alexander Denman on 1 July 2011 (2 pages)
14 October 2011Secretary's details changed for Catherine Jayne Denman on 1 July 2011 (2 pages)
14 October 2011Director's details changed for Catherine Jayne Denman on 1 July 2011 (2 pages)
14 October 2011Director's details changed for Paul Alexander Denman on 1 July 2011 (2 pages)
14 October 2011Director's details changed for Paul Alexander Denman on 1 July 2011 (2 pages)
14 October 2011Director's details changed for Catherine Jayne Denman on 1 July 2011 (2 pages)
14 October 2011Director's details changed for Catherine Jayne Denman on 1 July 2011 (2 pages)
14 October 2011Secretary's details changed for Catherine Jayne Denman on 1 July 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 October 2010Registered office address changed from Apex House Grand Arcade London N12 0EJ on 26 October 2010 (1 page)
26 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
26 October 2010Registered office address changed from Apex House Grand Arcade London N12 0EJ on 26 October 2010 (1 page)
26 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Paul Alexander Denman on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Paul Alexander Denman on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Catherine Jayne Denman on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Catherine Jayne Denman on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Paul Alexander Denman on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Catherine Jayne Denman on 1 October 2009 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
29 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 September 2008Director and secretary appointed catherine jayne denman (2 pages)
29 September 2008Director and secretary appointed catherine jayne denman (2 pages)
29 September 2008Director appointed paul alexander denman (2 pages)
29 September 2008Director appointed paul alexander denman (2 pages)
29 September 2008Appointment terminated director company directors LIMITED (1 page)
29 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 September 2008Appointment terminated director company directors LIMITED (1 page)
10 September 2008Incorporation (16 pages)
10 September 2008Incorporation (16 pages)