Company NamePublic Sector Facilitating Limited
Company StatusDissolved
Company Number07964597
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Sharpe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BP
Director NameProf Richard Vernon Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 26 Wade Court Road
Havant
Hampshire
PO9 2SU
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Secretary NameWilliam Frederick Bennett
StatusResigned
Appointed15 March 2013(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 22 August 2017)
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2012(same day as company formation)
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AB

Location

Registered AddressFairchild House
Redbourne Avenue
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Psp Facilitating LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (4 pages)
2 October 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
2 October 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
23 August 2017Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Fairchild House Redbourne Avenue London N3 2BP on 23 August 2017 (1 page)
23 August 2017Change of details for Psp Facilitating Limited as a person with significant control on 22 August 2017 (2 pages)
23 August 2017Change of details for Psp Facilitating Limited as a person with significant control on 22 August 2017 (2 pages)
23 August 2017Termination of appointment of William Frederick Bennett as a secretary on 22 August 2017 (1 page)
23 August 2017Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Fairchild House Redbourne Avenue London N3 2BP on 23 August 2017 (1 page)
23 August 2017Termination of appointment of William Frederick Bennett as a secretary on 22 August 2017 (1 page)
18 August 2017Termination of appointment of Wpg Registrars Limited as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Wpg Registrars Limited as a director on 18 August 2017 (1 page)
14 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
23 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(6 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(6 pages)
16 September 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
16 September 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(6 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(6 pages)
21 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
21 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 pages)
21 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
25 May 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages)
25 May 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages)
30 March 2012Appointment of Mr Richard Vernon Smith as a director (2 pages)
30 March 2012Appointment of Mr Richard Vernon Smith as a director (2 pages)
24 March 2012Appointment of Mr Steven Sharpe as a director (2 pages)
24 March 2012Appointment of Mr Steven Sharpe as a director (2 pages)
9 March 2012Appointment of Wpg Registrars Limited as a director (2 pages)
9 March 2012Appointment of Mr Michael David Alan Keidan as a secretary (2 pages)
9 March 2012Appointment of Wpg Registrars Limited as a director (2 pages)
9 March 2012Appointment of Mr Michael David Alan Keidan as a secretary (2 pages)
27 February 2012Termination of appointment of Graham Cowan as a director (1 page)
27 February 2012Termination of appointment of Graham Cowan as a director (1 page)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)