Company NamePc Logistics Ltd
Company StatusDissolved
Company Number07157882
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameCalogero Borzillieri
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address61 The Larches
Palmers Green
London
N13 5AU
Director NameMr Guiseppe Borzillieri
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(3 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NamePasquale Borzillieri
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 The Larches
Palmers Green
London
N13 5AU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£47
Cash£20,030
Current Liabilities£63,319

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
11 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
10 October 2018Registered office address changed from 807 Green Lanes Winchmore Hill London London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 10 October 2018 (1 page)
1 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
13 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 January 2014Appointment of Mr Guiseppe Borzillieri as a director (2 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 January 2014Appointment of Mr Guiseppe Borzillieri as a director (2 pages)
2 January 2014Termination of appointment of Pasquale Borzillieri as a director (1 page)
2 January 2014Termination of appointment of Pasquale Borzillieri as a director (1 page)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
28 April 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
28 April 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
30 March 2010Appointment of Calogero Borzillieri as a secretary (3 pages)
30 March 2010Appointment of Calogero Borzillieri as a secretary (3 pages)
18 March 2010Appointment of Pasquale Borzillieri as a director (3 pages)
18 March 2010Appointment of Pasquale Borzillieri as a director (3 pages)
18 March 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 100
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 100
(4 pages)
15 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 February 2010Incorporation (22 pages)
15 February 2010Incorporation (22 pages)
15 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)