Company NamePj & T Consulting Ltd
Company StatusDissolved
Company Number07654742
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Pierre Jules Zing Tsala
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuskin House Ashmead Lane
Denham
Uxbridge
Middlesex
UB9 5BB
Director NameMrs Michele Nadine Essam
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuskin House Ashmead Lane
Denham
Uxbridge
Middlesex
UB9 5BB
Secretary NameMichele Essam
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRuskin House Ashmead Lane
Denham
Uxbridge
Middlesex
UB9 5BB

Contact

Websitepjandtconsulting.com
Email address[email protected]
Telephone020 31300291
Telephone regionLondon

Location

Registered AddressRuskin House Ashmead Lane
Denham
Uxbridge
Middlesex
UB9 5BB
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Director's details changed for Michele Nadine Essam on 10 May 2016 (2 pages)
13 June 2016Director's details changed for Michele Nadine Essam on 10 May 2016 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 October 2015Registered office address changed from 41 the Grove Uxbridge Middlesex UB10 8QL to Ruskin House Ashmead Lane Denham Uxbridge Middlesex UB9 5BB on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 41 the Grove Uxbridge Middlesex UB10 8QL to Ruskin House Ashmead Lane Denham Uxbridge Middlesex UB9 5BB on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 41 the Grove Uxbridge Middlesex UB10 8QL to Ruskin House Ashmead Lane Denham Uxbridge Middlesex UB9 5BB on 8 October 2015 (1 page)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 September 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 September 2014Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 September 2014Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
7 May 2014Compulsory strike-off action has been suspended (1 page)
7 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014Registered office address changed from Elite House 155 Main Road Biggin Hill Kent TN16 3JP on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Elite House 155 Main Road Biggin Hill Kent TN16 3JP on 22 April 2014 (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
4 October 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(4 pages)
4 October 2012Director's details changed for Michele Nadine Essam on 24 September 2012 (2 pages)
4 October 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(4 pages)
4 October 2012Secretary's details changed for Michele Essam on 24 September 2012 (1 page)
4 October 2012Director's details changed for Michele Nadine Essam on 24 September 2012 (2 pages)
4 October 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(4 pages)
4 October 2012Director's details changed for Mr Pierre Jules Zing Tsala on 24 September 2012 (2 pages)
4 October 2012Secretary's details changed for Michele Essam on 24 September 2012 (1 page)
4 October 2012Director's details changed for Mr Pierre Jules Zing Tsala on 24 September 2012 (2 pages)
1 October 2012Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom on 1 October 2012 (2 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Director's details changed for Pierre-Jules Zing-Tsala on 20 June 2011 (3 pages)
15 July 2011Director's details changed for Pierre-Jules Zing-Tsala on 20 June 2011 (3 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)