Company NamePCT Trading Fze Limited
Company StatusDissolved
Company Number08107605
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NamesSilecia Limited and Best Inside Overseas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Anastasios Chionis
Date of BirthApril 1970 (Born 54 years ago)
NationalityGreek
StatusClosed
Appointed17 March 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address2 Dimitras Street
Melisia 151 27
Athens
Greece
Director NameMr Miguel Fernando Sanchez Garcia
Date of BirthAugust 1981 (Born 42 years ago)
NationalityVenezualan
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceVenezuala
Correspondence AddressSector Las Veritas Av 9-B
Casa Nro. 86a-25
Maracaibo Estado Zulia
Diagonal A Ferrelago
Venezuala
Director NameMr Maurice Strub
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed19 December 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceRepublic Of Philippines
Correspondence AddressBalatero Municipality Of Puerto Galera
Province Of Oriental Mindoro
Republic Of Panama
Director NameMr Yasin Titiz
Date of BirthMay 1970 (Born 54 years ago)
NationalityTurkish Citizen
StatusResigned
Appointed16 September 2016(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 17 March 2017)
RoleDirector/Company Secretary
Country of ResidenceTurkish Republic Of Northern Cyprus
Correspondence AddressCyprus Pines Sitesi 1 Blok N 2k
Yaka Lefkosa
Turkish Republic Of Northern Cyprus

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Clifford Donald Wing
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
3 November 2020Application to strike the company off the register (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
11 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018Change of details for Mr Anastasios Chionis as a person with significant control on 17 June 2018 (2 pages)
19 June 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 March 2017Appointment of Mr Anastasios Chionis as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Yasin Titiz as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Yasin Titiz as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Anastasios Chionis as a director on 17 March 2017 (2 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
7 October 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-10-07
  • GBP 1
(6 pages)
7 October 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-10-07
  • GBP 1
(6 pages)
3 October 2016Termination of appointment of Maurice Strub as a director on 16 September 2016 (1 page)
3 October 2016Appointment of Mr Yasin Titiz as a director on 16 September 2016 (2 pages)
3 October 2016Termination of appointment of Maurice Strub as a director on 16 September 2016 (1 page)
3 October 2016Termination of appointment of Maurice Strub as a director on 16 September 2016 (1 page)
3 October 2016Termination of appointment of Maurice Strub as a director on 16 September 2016 (1 page)
3 October 2016Appointment of Mr Yasin Titiz as a director on 16 September 2016 (2 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 December 2013Registered office address changed from 13 Fyfield Road Enfield Middx EN1 3TT United Kingdom on 19 December 2013 (1 page)
19 December 2013Appointment of Mr Maurice Strub as a director (2 pages)
19 December 2013Termination of appointment of Miguel Garcia as a director (1 page)
19 December 2013Registered office address changed from 13 Fyfield Road Enfield Middx EN1 3TT United Kingdom on 19 December 2013 (1 page)
19 December 2013Termination of appointment of Miguel Garcia as a director (1 page)
19 December 2013Appointment of Mr Maurice Strub as a director (2 pages)
19 December 2013Company name changed silecia LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Company name changed silecia LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
15 June 2012Incorporation (32 pages)
15 June 2012Incorporation (32 pages)