14-15 Lower Grosvenor Place
London
SW1W 0EX
Director Name | Mr Ian Clifford Wedge |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2015(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Nicholas James Bush |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Paul Andrew Stokes |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH |
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2018 | Application to strike the company off the register (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 August 2017 | Change of details for Partner Commercial Finance Limited as a person with significant control on 15 August 2017 (2 pages) |
18 August 2017 | Secretary's details changed for Mrs Tracey Richards on 15 August 2017 (1 page) |
18 August 2017 | Change of details for Mr Ian Clifford Wedge as a person with significant control on 15 August 2017 (2 pages) |
18 August 2017 | Secretary's details changed for Mrs Tracey Richards on 15 August 2017 (1 page) |
18 August 2017 | Change of details for Mr Ian Clifford Wedge as a person with significant control on 15 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mr Ian Clifford Wedge on 15 August 2017 (2 pages) |
18 August 2017 | Change of details for Partner Commercial Finance Limited as a person with significant control on 15 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mr Ian Clifford Wedge on 15 August 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
29 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 February 2016 | Change of share class name or designation (2 pages) |
2 February 2016 | Change of share class name or designation (2 pages) |
26 January 2016 | Change of share class name or designation (2 pages) |
26 January 2016 | Change of share class name or designation (2 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
6 January 2016 | Statement of capital following an allotment of shares on 12 November 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 12 November 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 12 November 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 12 November 2015
|
17 December 2015 | Appointment of Mr Ian Clifford Wedge as a director on 12 November 2015 (2 pages) |
17 December 2015 | Secretary's details changed for Mrs Tracey Richards on 27 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Paul Andrew Stokes as a director on 12 November 2015 (1 page) |
17 December 2015 | Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 17 December 2015 (1 page) |
17 December 2015 | Secretary's details changed for Mrs Tracey Richards on 27 November 2015 (1 page) |
17 December 2015 | Appointment of Mr Ian Clifford Wedge as a director on 12 November 2015 (2 pages) |
17 December 2015 | Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Paul Andrew Stokes as a director on 12 November 2015 (1 page) |
11 December 2015 | Company name changed pcf (midlands) LIMITED\certificate issued on 11/12/15
|
11 December 2015 | Change of name notice (2 pages) |
11 December 2015 | Company name changed pcf (midlands) LIMITED\certificate issued on 11/12/15
|
11 December 2015 | Change of name notice (2 pages) |
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2014 | Director's details changed for Mr Paul Andrew Stokes on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Paul Andrew Stokes on 15 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 April 2014 | Secretary's details changed for Tracey Gebhard on 3 April 2014 (1 page) |
3 April 2014 | Secretary's details changed for Tracey Gebhard on 3 April 2014 (1 page) |
3 April 2014 | Secretary's details changed for Tracey Gebhard on 3 April 2014 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 5 July 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 5 July 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 5 July 2013 (8 pages) |
3 July 2013 | Company name changed partner commercial finance LIMITED\certificate issued on 03/07/13
|
3 July 2013 | Company name changed partner commercial finance LIMITED\certificate issued on 03/07/13
|
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Director's details changed for Paul Andrew Stokes on 1 January 2013 (2 pages) |
5 March 2013 | Director's details changed for Paul Andrew Stokes on 1 January 2013 (2 pages) |
5 March 2013 | Director's details changed for Paul Andrew Stokes on 1 January 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
7 November 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
6 July 2011 | Termination of appointment of Nicholas Bush as a director (2 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Appointment of Paul Andrew Stokes as a director (3 pages) |
6 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
6 July 2011 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom on 6 July 2011 (2 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
6 July 2011 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom on 6 July 2011 (2 pages) |
6 July 2011 | Appointment of Paul Andrew Stokes as a director (3 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Appointment of Tracey Gebhard as a secretary (3 pages) |
6 July 2011 | Change of share class name or designation (2 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Termination of appointment of Nicholas Bush as a director (2 pages) |
6 July 2011 | Appointment of Tracey Gebhard as a secretary (3 pages) |
6 July 2011 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom on 6 July 2011 (2 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
6 July 2011 | Resolutions
|
6 July 2011 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary (2 pages) |
6 July 2011 | Change of share class name or designation (2 pages) |
6 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|