Wandsworth
London
SW12 8SN
Secretary Name | Mrs Chloe Katerina Talberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mayford Road Wandsworth London SW12 8SN |
Director Name | Mr Frederick Woldemar Talberg |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mayford Road London SW12 8SN |
Director Name | Guitty Talberg |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Lawyer |
Correspondence Address | 107 Durham Road Bromley Kent BR2 0ST |
Website | www.pcnappealservices.co.uk/ |
---|
Registered Address | 68 Mayford Road London SW12 8SN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chloe Katerina Talberg 50.00% Ordinary |
---|---|
1 at £1 | Freddie Talberg 50.00% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Application to strike the company off the register (3 pages) |
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
29 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
27 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
27 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Registered office address changed from 107 Durham Road Bromley Kent BR2 0SP on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 107 Durham Road Bromley Kent BR2 0SP on 26 August 2011 (1 page) |
13 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 27 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Appointment of Mr Freddie Talberg as a director (2 pages) |
17 March 2010 | Termination of appointment of Guitty Talberg as a director (1 page) |
17 March 2010 | Appointment of Mr Freddie Talberg as a director (2 pages) |
17 March 2010 | Termination of appointment of Guitty Talberg as a director (1 page) |
11 May 2009 | Incorporation (13 pages) |
11 May 2009 | Incorporation (13 pages) |