London
W1G 0AH
Director Name | Miss Lynsey Mae Gosling |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 12 March 2023) |
Role | Operations/Payroll Manager |
Country of Residence | England |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mr Jonathan Paul Margrave |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2014(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 12 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mr Jason Colin Shaw |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Wolverhampton Street Dudley West Midlands DY1 1DB |
Director Name | Mr Graeme Brown |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years after company formation) |
Appointment Duration | 1 month (resigned 01 August 2014) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 150 Minories London EC3N 1LS |
Website | www.yourpsc.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £62,144 |
Current Liabilities | £261,778 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 March 2022 | Liquidators' statement of receipts and payments to 8 February 2022 (12 pages) |
26 March 2021 | Liquidators' statement of receipts and payments to 8 February 2021 (13 pages) |
9 April 2020 | Liquidators' statement of receipts and payments to 8 February 2020 (14 pages) |
11 April 2019 | Liquidators' statement of receipts and payments to 8 February 2019 (20 pages) |
19 April 2018 | Liquidators' statement of receipts and payments to 8 February 2018 (13 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (12 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (12 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 8 February 2016 (13 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 8 February 2016 (13 pages) |
14 April 2016 | Liquidators statement of receipts and payments to 8 February 2016 (13 pages) |
19 February 2015 | Resolutions
|
19 February 2015 | Appointment of a voluntary liquidator (1 page) |
19 February 2015 | Statement of affairs with form 4.19 (6 pages) |
19 February 2015 | Appointment of a voluntary liquidator (1 page) |
19 February 2015 | Statement of affairs with form 4.19 (6 pages) |
22 January 2015 | Registered office address changed from 150 Minories London EC3N 1LS to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 150 Minories London EC3N 1LS to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 22 January 2015 (1 page) |
14 October 2014 | Appointment of Mr Jonathan Paul Margrave as a director on 3 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Jonathan Paul Margrave as a director on 3 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Jonathan Paul Margrave as a director on 3 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Lynsey Mae Gosling as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Miss Lynsey Mae Gosling as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Miss Lynsey Mae Gosling as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Graeme Brown as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Graeme Brown as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Graeme Brown as a director on 1 August 2014 (1 page) |
4 July 2014 | Appointment of Mr Jason Shaw as a director (2 pages) |
4 July 2014 | Appointment of Mr Jason Shaw as a director (2 pages) |
1 July 2014 | Termination of appointment of Jason Shaw as a director (1 page) |
1 July 2014 | Appointment of Mr Graeme Brown as a director (2 pages) |
1 July 2014 | Termination of appointment of Jason Shaw as a director (1 page) |
1 July 2014 | Appointment of Mr Graeme Brown as a director (2 pages) |
3 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 December 2012 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
7 December 2012 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
26 November 2012 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
26 November 2012 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Director's details changed for Mr Jason Colin Shaw on 31 December 2011 (2 pages) |
28 June 2012 | Director's details changed for Mr Jason Colin Shaw on 31 December 2011 (2 pages) |
15 August 2011 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
15 August 2011 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|