Company NameProject Solutions (Retail) Limited
Company StatusDissolved
Company Number06963760
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Purdy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Pye Corner
Gilston
Essex
CM20 2RB
Secretary NameJacqueline Purdy
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address41 Pye Corner
Gilston
Essex
CM20 2RB
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 July 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.projectsolutionsretail.co.uk

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,246
Cash£18,630
Current Liabilities£32,457

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 July

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
19 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
25 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
27 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
3 October 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 September 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1
(2 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Michael Purdy on 1 October 2009 (2 pages)
1 September 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1
(2 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
1 September 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1
(2 pages)
1 September 2010Director's details changed for Michael Purdy on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Michael Purdy on 1 October 2009 (2 pages)
1 August 2009Secretary appointed jacqueline purdy (2 pages)
1 August 2009Secretary appointed jacqueline purdy (2 pages)
1 August 2009Ad 15/07/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
1 August 2009Ad 15/07/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
1 August 2009Director appointed michael purdy (2 pages)
1 August 2009Director appointed michael purdy (2 pages)
20 July 2009Appointment terminated secretary jpcors LIMITED (1 page)
20 July 2009Appointment terminated director john o'donnell (1 page)
20 July 2009Appointment terminated secretary jpcors LIMITED (1 page)
20 July 2009Appointment terminated director john o'donnell (1 page)
15 July 2009Incorporation (18 pages)
15 July 2009Incorporation (18 pages)