Company NamePc-Ware Information Technologies Limited
Company StatusDissolved
Company Number07675919
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NamesCompcw Limited and Comparex UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJens Schmidt
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed23 July 2018(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2020)
RoleGroup Finance Director
Country of ResidenceGermany
Correspondence AddressOnesixsix 166 College Road
Harrow
HA1 1BH
Director NameMr Michael Patrick Chambers
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Achim Herber
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Powerhouse 87 West Street
Harrow On The Hill
Middlesex
HA1 3EL
Director NameMr Maarten Adriaan Van Montfoort
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed08 November 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressArnold Hill & Co Llp Craven House 16 Northumberlan
London
WC2N 5AP

Contact

Websitewww.pc-ware.co.uk
Telephone020 85150456
Telephone regionLondon

Location

Registered AddressOnesixsix
166 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
2 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
13 February 2019Notification of a person with significant control statement (2 pages)
20 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
15 August 2018Register inspection address has been changed to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP (1 page)
15 August 2018Register(s) moved to registered inspection location Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP (1 page)
1 August 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
26 July 2018Termination of appointment of Maarten Adriaan Van Montfoort as a director on 23 July 2018 (1 page)
26 July 2018Registered office address changed from The Powerhouse 87 West Street Harrow on the Hill Middlesex HA1 3EL United Kingdom to Onesixsix 166 College Road Harrow HA1 1BH on 26 July 2018 (1 page)
26 July 2018Appointment of Jens Schmidt as a director on 23 July 2018 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
29 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 November 2016Termination of appointment of Achim Herber as a director on 8 November 2016 (1 page)
9 November 2016Appointment of Mr Maarten Adriaan Van Montfoort as a director on 8 November 2016 (2 pages)
9 November 2016Termination of appointment of Achim Herber as a director on 8 November 2016 (1 page)
9 November 2016Appointment of Mr Maarten Adriaan Van Montfoort as a director on 8 November 2016 (2 pages)
30 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
(6 pages)
30 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
(6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 October 2015Termination of appointment of Michael Patrick Chambers as a director on 1 October 2015 (1 page)
2 October 2015Appointment of Mr Achim Herber as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Michael Patrick Chambers as a director on 1 October 2015 (1 page)
2 October 2015Appointment of Mr Achim Herber as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Achim Herber as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Michael Patrick Chambers as a director on 1 October 2015 (1 page)
16 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(14 pages)
16 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(14 pages)
11 March 2015Registered office address changed from 10 Orange Street London WC2H 7DQ to The Powerhouse 87 West Street Harrow on the Hill Middlesex HA1 3EL on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 10 Orange Street London WC2H 7DQ to The Powerhouse 87 West Street Harrow on the Hill Middlesex HA1 3EL on 11 March 2015 (1 page)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(3 pages)
6 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(3 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
5 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
5 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
4 July 2011Change of name notice (2 pages)
4 July 2011Company name changed comparex uk LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
4 July 2011Company name changed comparex uk LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
4 July 2011Change of name notice (2 pages)
24 June 2011Change of name notice (2 pages)
24 June 2011Change of name notice (2 pages)
24 June 2011Company name changed compcw LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
24 June 2011Company name changed compcw LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
21 June 2011Incorporation (31 pages)
21 June 2011Incorporation (31 pages)