Company NameProfessional Kitchen Solutions Limited
Company StatusDissolved
Company Number08879144
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Ian Corrigan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMrs Samantha Greenwood- Corrigan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2018(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Secretary NameMr Ian Corrigan
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMr Russell Corrigan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Secretary NameMrs Samantha Greenwood- Corrigan
StatusResigned
Appointed11 June 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 2021)
RoleCompany Director
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN

Location

Registered AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ian Corrigan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
16 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
26 May 2021Termination of appointment of Samantha Greenwood- Corrigan as a secretary on 25 May 2021 (1 page)
12 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
4 May 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
14 June 2018Termination of appointment of Ian Corrigan as a secretary on 11 June 2018 (1 page)
11 June 2018Appointment of Mrs Samantha Greenwood- Corrigan as a secretary on 11 June 2018 (2 pages)
11 June 2018Appointment of Mrs Samantha Greenwood- Corrigan as a director on 11 June 2018 (2 pages)
5 March 2018Termination of appointment of Russell Corrigan as a director on 28 February 2018 (1 page)
13 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
4 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 November 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 202
(4 pages)
24 November 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 202
(4 pages)
5 July 2017Appointment of Mr Russell Corrigan as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Russell Corrigan as a director on 1 July 2017 (2 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)