Company NamePs Marketing Solutions Limited
Company StatusDissolved
Company Number08903053
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Sunita Devi
Date of BirthJuly 1986 (Born 37 years ago)
NationalityIndian
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1 Sandy Lane
Sidcup
DA14 5NL
Director NameMrs Parveen Singh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address181 Shakespeare Crescent
London
E12 6NA
Director NameMrs Parveen Singh
Date of BirthJune 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed19 April 2014(1 month, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2018)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1 Sandy Lane
Sidcup
DA14 5NL

Contact

Websitewww.psmarketingsolutions.com/
Email address[email protected]
Telephone020 33711717
Telephone regionLondon

Location

Registered AddressUnit 1 Sandy Lane
Sidcup
DA14 5NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Shareholders

25k at £1Parveen Singh
50.00%
Ordinary
25k at £1Sunita Devi
50.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
18 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
11 November 2018Termination of appointment of Parveen Singh as a director on 1 November 2018 (1 page)
13 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
14 May 2017Registered office address changed from 32 George V Avenue Pinner Middlesex HA5 5SE England to Unit 1 Sandy Lane Sidcup DA14 5NL on 14 May 2017 (1 page)
14 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
14 May 2017Registered office address changed from 32 George V Avenue Pinner Middlesex HA5 5SE England to Unit 1 Sandy Lane Sidcup DA14 5NL on 14 May 2017 (1 page)
14 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
26 November 2016Registered office address changed from C/O Kumar & Co,C-5,Reserch House Fraser Road Perivale Greenford Middlesex UB6 7AQ England to 32 George V Avenue Pinner Middlesex HA5 5SE on 26 November 2016 (1 page)
26 November 2016Registered office address changed from C/O Kumar & Co,C-5,Reserch House Fraser Road Perivale Greenford Middlesex UB6 7AQ England to 32 George V Avenue Pinner Middlesex HA5 5SE on 26 November 2016 (1 page)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(3 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(3 pages)
8 February 2016Registered office address changed from 399 Strone Road, London Strone Road London E12 6TW England to C/O Kumar & Co,C-5,Reserch House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 399 Strone Road, London Strone Road London E12 6TW England to C/O Kumar & Co,C-5,Reserch House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 8 February 2016 (1 page)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 November 2015Registered office address changed from 181 Shakespeare Crescent London E12 6NA to 399 Strone Road, London Strone Road London E12 6TW on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 181 Shakespeare Crescent London E12 6NA to 399 Strone Road, London Strone Road London E12 6TW on 16 November 2015 (1 page)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,000
(3 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,000
(3 pages)
25 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 50,000
(3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,000
(3 pages)
25 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 50,000
(3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,000
(3 pages)
19 April 2014Appointment of Mrs Parveen Singh as a director (2 pages)
19 April 2014Appointment of Mrs Parveen Singh as a director (2 pages)
19 April 2014Termination of appointment of Parveen Singh as a director (1 page)
19 April 2014Termination of appointment of Parveen Singh as a director (1 page)
16 April 2014Director's details changed for Mrs Parveen Singh on 4 April 2014 (2 pages)
16 April 2014Director's details changed for Mrs Parveen Singh on 4 April 2014 (2 pages)
16 April 2014Director's details changed for Mrs Parveen Singh on 4 April 2014 (2 pages)
19 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)