Company NamePBR Private Limited
Company StatusDissolved
Company Number09433103
CategoryPrivate Limited Company
Incorporation Date11 February 2015(9 years, 2 months ago)
Dissolution Date10 August 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Charles Wilcox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Street
London
W1K 4QU
Director NameMr Hussam Otaibi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Street
London
W1K 4QU

Location

Registered Address33 Grosvenor Street
London
W1K 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 April 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 August 2016Registered office address changed from Lilly House, 13 Hanover Square London W1S 1HN United Kingdom to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Lilly House, 13 Hanover Square London W1S 1HN United Kingdom to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
15 March 2016Director's details changed for Mr Hussam Shafiq Al-Otaibi on 10 February 2016 (2 pages)
15 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Director's details changed for Mr Hussam Shafiq Al-Otaibi on 10 February 2016 (2 pages)
15 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Director's details changed for Mr James Charles Wilcox on 10 February 2016 (2 pages)
15 March 2016Director's details changed for Mr James Charles Wilcox on 10 February 2016 (2 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
(37 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
(37 pages)