Company NamePlanned Contract Services (UK) Ltd
Company StatusDissolved
Company Number08807545
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameCheryl Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cheryl Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
4 November 2015Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
8 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
12 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
12 December 2013Appointment of Cheryl Williams as a director (2 pages)
12 December 2013Appointment of Cheryl Williams as a director (2 pages)
9 December 2013Incorporation (20 pages)
9 December 2013Termination of appointment of Osker Heiman as a director (1 page)
9 December 2013Incorporation (20 pages)
9 December 2013Termination of appointment of Osker Heiman as a director (1 page)