Suite # H5843
Hawthorne
Ca
90250
Secretary Name | Simon Christopher Burke |
---|---|
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Stables 75 Easton Lane Bozeat NN29 7NN |
Director Name | PFOC Group Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Correspondence Address | The Old Stables 75 Easton Lane Bozeat Wellingborough Northamptonshire NN29 7NN |
Registered Address | 67-68 Hatton Garden Suite 34 London EC1N 8JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Pfoc Group LTD. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,406 |
Current Liabilities | £11,406 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Termination of appointment of Simon Burke as a director (1 page) |
16 April 2014 | Termination of appointment of Simon Burke as a director (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2013 | Registered office address changed from 4 Harpers Mews Brixworth Northamptonshire NN6 9FA United Kingdom on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 4 Harpers Mews Brixworth Northamptonshire NN6 9FA United Kingdom on 15 July 2013 (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | Director's details changed for Mr Simon Christopher Burke on 1 April 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Simon Christopher Burke on 1 April 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Simon Christopher Burke on 1 April 2013 (2 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Registered office address changed from Dolphin House 9-11 Denington Road Wellingborough Northamptonshire NN8 2QH United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Dolphin House 9-11 Denington Road Wellingborough Northamptonshire NN8 2QH United Kingdom on 25 October 2012 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | Termination of appointment of Pfoc Group Ltd. as a director (1 page) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | Termination of appointment of Pfoc Group Ltd. as a director (1 page) |
17 January 2011 | Registered office address changed from the Old Stables 75 Easton Lane Bozeat NN29 7NN England on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from the Old Stables 75 Easton Lane Bozeat NN29 7NN England on 17 January 2011 (1 page) |
12 January 2011 | Director's details changed for Lord Simon Christopher Burke on 25 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Lord Simon Christopher Burke on 25 December 2010 (2 pages) |
11 January 2011 | Termination of appointment of Simon Christopher Burke as a secretary (1 page) |
11 January 2011 | Termination of appointment of Simon Christopher Burke as a secretary (1 page) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Appointment of Pfoc Group Ltd. as a director (2 pages) |
15 December 2010 | Appointment of Pfoc Group Ltd. as a director (2 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Incorporation (33 pages) |
19 August 2010 | Incorporation (33 pages) |