Company NamePCN Appeal Services Limited
Company StatusDissolved
Company Number06901497
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Chloe Katerina Talberg
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address68 Mayford Road
Wandsworth
London
SW12 8SN
Secretary NameMrs Chloe Katerina Talberg
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Mayford Road
Wandsworth
London
SW12 8SN
Director NameMr Frederick Woldemar Talberg
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(10 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 19 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Mayford Road
London
SW12 8SN
Director NameGuitty Talberg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleLawyer
Correspondence Address107 Durham Road
Bromley
Kent
BR2 0ST

Contact

Websitewww.pcnappealservices.co.uk/

Location

Registered Address68 Mayford Road
London
SW12 8SN
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chloe Katerina Talberg
50.00%
Ordinary
1 at £1Freddie Talberg
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
23 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
27 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
27 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
26 August 2011Registered office address changed from 107 Durham Road Bromley Kent BR2 0SP on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 107 Durham Road Bromley Kent BR2 0SP on 26 August 2011 (1 page)
13 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 May 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 27 May 2010 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
17 March 2010Appointment of Mr Freddie Talberg as a director (2 pages)
17 March 2010Termination of appointment of Guitty Talberg as a director (1 page)
17 March 2010Appointment of Mr Freddie Talberg as a director (2 pages)
17 March 2010Termination of appointment of Guitty Talberg as a director (1 page)
11 May 2009Incorporation (13 pages)
11 May 2009Incorporation (13 pages)