Company NamePDS Legal Costs Limited
Company StatusDissolved
Company Number08395425
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NamePeter Sing
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCosts Lawyer
Country of ResidenceEngland
Correspondence Address4 Stirling Court Yard, Stirling Way
Borehamwood
Hertfordshire
WD6 2FX

Location

Registered Address4 Stirling Court Yard
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1 at £1Peter Sing
100.00%
Ordinary

Financials

Year2014
Net Worth£52,748
Cash£77,801
Current Liabilities£25,053

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 February

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
8 March 2019Application to strike the company off the register (4 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
13 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 27 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 27 February 2016 (2 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 February 2016 (1 page)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Registered office address changed from Brook Point Brook Point 1412 High Road London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 3 March 2015 (1 page)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Registered office address changed from Brook Point Brook Point 1412 High Road London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 3 March 2015 (1 page)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Registered office address changed from Brook Point Brook Point 1412 High Road London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 3 March 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 April 2014Director's details changed for Peter Sing on 8 February 2014 (2 pages)
10 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Director's details changed for Peter Sing on 8 February 2014 (2 pages)
10 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Director's details changed for Peter Sing on 8 February 2014 (2 pages)
10 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
21 January 2014Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England on 21 January 2014 (1 page)
8 February 2013Incorporation (26 pages)
8 February 2013Incorporation (26 pages)