Company NamePDL Online Limited
Company StatusDissolved
Company Number07364083
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Marcus Bamberg
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressReco House 928 High Road
North Finchley
London
N12 9RW
Director NameMr Marcus John Bamberg
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address14 Hyde Park Gate
London
SW7 5DG
Director NameMr Colin Babb
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressReco House 928 High Road
North Finchley
London
N12 9RW
Director NameMrs Amanda Bamberg
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(8 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWintry Park House Thornwood Road
Epping
Essex
CM16 6SZ

Location

Registered AddressReco House 928 High Road
North Finchley
London
N12 9RW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
27 November 2013Application to strike the company off the register (3 pages)
27 November 2013Application to strike the company off the register (3 pages)
8 March 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 March 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 October 2012Termination of appointment of Colin Babb as a director (1 page)
31 October 2012Appointment of Mr Marcus Bamberg as a director (2 pages)
31 October 2012Termination of appointment of Colin Babb as a director on 26 October 2012 (1 page)
31 October 2012Appointment of Mr Marcus Bamberg as a director on 26 October 2012 (2 pages)
30 October 2012Registered office address changed from C/O Colin Babb Wintry Park House Thornwood Road Epping Essex CM16 6SZ United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from C/O Colin Babb Wintry Park House Thornwood Road Epping Essex CM16 6SZ United Kingdom on 30 October 2012 (1 page)
26 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 100
(3 pages)
26 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 100
(3 pages)
26 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 100
(3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 September 2011Termination of appointment of Amanda Bamberg as a director (1 page)
21 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
21 September 2011Termination of appointment of Amanda Bamberg as a director on 5 September 2011 (1 page)
21 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
5 September 2011Termination of appointment of Amanda Bamberg as a director on 5 September 2011 (1 page)
5 September 2011Termination of appointment of Amanda Bamberg as a director (1 page)
24 May 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 100
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 100
(3 pages)
23 May 2011Termination of appointment of Marcus Bamberg as a director (1 page)
23 May 2011Appointment of Mrs Amanda Bamberg as a director (2 pages)
23 May 2011Appointment of Mrs Amanda Bamberg as a director (2 pages)
23 May 2011Termination of appointment of Marcus Bamberg as a director (1 page)
20 May 2011Appointment of Mr Colin Babb as a director (2 pages)
20 May 2011Registered office address changed from 113 High Street Slough SL1 1DH England on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 113 High Street Slough SL1 1DH England on 20 May 2011 (1 page)
20 May 2011Appointment of Mr Colin Babb as a director (2 pages)
20 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
20 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
2 September 2010Incorporation (22 pages)
2 September 2010Incorporation (22 pages)