Company NamePc Garage (UK) Ltd
Company StatusDissolved
Company Number08042494
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Geoffrey Graham Clement
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(7 years after company formation)
Appointment Duration1 year, 9 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Ladbroke Grove
London
W10 6HJ
Director NameMrs Nyla Shakoor Khan
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleIt Sales And Repairs
Country of ResidenceEngland
Correspondence Address147 Ladbroke Grove
London
W10 6HJ
Director NameSafeer Ahmad
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed01 May 2012(1 week after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Ladbroke Grove
London
W10 6HJ

Contact

Websitemypcgarage.co.uk
Email address[email protected]
Telephone020 72218038
Telephone regionLondon

Location

Registered Address147 Ladbroke Grove
London
W10 6HJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs N.s. Khan
33.33%
Ordinary
1 at £1Mrs N.s. Khan
33.33%
Ordinary B
1 at £1Mrs S. Ahmad
33.33%
Ordinary B

Financials

Year2014
Turnover£140,982
Gross Profit£128,078
Net Worth£250
Cash£3,369
Current Liabilities£20,174

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
17 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
5 March 2020Termination of appointment of Nyla Shakoor Khan as a director on 1 May 2019 (1 page)
5 March 2020Appointment of Mr Geoffrey Graham Clement as a director on 1 May 2019 (2 pages)
27 February 2020Cessation of Nyla Shakoor Khan as a person with significant control on 1 May 2019 (1 page)
27 February 2020Notification of Geoffrey Graham Clement as a person with significant control on 1 May 2019 (2 pages)
19 February 2020Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
19 November 2019Confirmation statement made on 24 April 2019 with no updates (2 pages)
19 November 2019Administrative restoration application (3 pages)
1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2018Termination of appointment of Safeer Ahmad as a director on 1 September 2018 (1 page)
21 August 2018Micro company accounts made up to 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(20 pages)
3 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(20 pages)
25 August 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
25 August 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
20 August 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(14 pages)
20 August 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(14 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
27 October 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
31 August 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 3
(14 pages)
31 August 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 3
(14 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(14 pages)
16 August 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(14 pages)
11 June 2013Director's details changed for Safeer Ahmad on 23 May 2013 (3 pages)
11 June 2013Director's details changed for Mrs Nyla Khan on 23 May 2013 (3 pages)
11 June 2013Director's details changed for Safeer Ahmad on 23 May 2013 (3 pages)
11 June 2013Director's details changed for Mrs Nyla Khan on 23 May 2013 (3 pages)
8 May 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
8 May 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
3 May 2013Previous accounting period shortened from 30 April 2013 to 31 May 2012 (3 pages)
3 May 2013Previous accounting period shortened from 30 April 2013 to 31 May 2012 (3 pages)
19 February 2013Appointment of Safeer Ahmad as a director (3 pages)
19 February 2013Appointment of Safeer Ahmad as a director (3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 3
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 3
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 3
(4 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)