Company NamePWC Holdings UK No.1 Limited
Company StatusDissolved
Company Number09397320
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameAshley Stewart Unwin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusClosed
Appointed01 November 2015(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6DX
Secretary NameMiss Anne-Marie Hurley
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH

Contact

Websitepwclegal.co.uk
Telephone07 566057876
Telephone regionMobile

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(4 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(4 pages)
23 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
23 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
23 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
23 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
29 January 2015Current accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
29 January 2015Current accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 10,000
(21 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 10,000
(21 pages)