Company NameP R Commercial (London) Limited
Company StatusDissolved
Company Number06952348
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRosalind June Trend
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Mackenzie Road
Beckenham
Kent
BR3 4SE
Director NameMr Robert Edward Trend
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Mackenzie Road
Beckenham
Kent
BR3 4SE
Secretary NameMr Robert Edward Trend
StatusClosed
Appointed07 May 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 29 August 2017)
RoleCompany Director
Correspondence Address197 Mackenzie Road
Beckenham
Kent
BR3 4SE
Secretary NameLeslie William Trend
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address140 Ardleigh
Lee Chapel South
Basildon
Essex
SS16 5RW

Contact

Websiteprcomlondon.net
Telephone020 83182090
Telephone regionLondon

Location

Registered AddressProvident House
Burrell Row
Beckenham
Kent
BR3 1AT
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

1 at £1Leslie William Trend
50.00%
Ordinary
1 at £1Rosalind June Trend
50.00%
Ordinary

Financials

Year2014
Net Worth£88,573
Cash£69,273
Current Liabilities£63,428

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 May 2015Registered office address changed from 281 Upper Halliford Road Shepperton Middlesex TW17 8SX to C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Leslie William Trend as a secretary on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 281 Upper Halliford Road Shepperton Middlesex TW17 8SX to C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Robert Edward Trend as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Robert Edward Trend as a secretary on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Robert Edward Trend as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Robert Edward Trend as a director on 6 May 2015 (2 pages)
7 May 2015Termination of appointment of Leslie William Trend as a secretary on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Robert Edward Trend as a secretary on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Leslie William Trend as a secretary on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 281 Upper Halliford Road Shepperton Middlesex TW17 8SX to C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Robert Edward Trend as a secretary on 7 May 2015 (2 pages)
9 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 April 2011Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 4 April 2011 (2 pages)
13 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
11 December 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
11 December 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
3 July 2009Incorporation (17 pages)
3 July 2009Incorporation (17 pages)