Company NamePs (2016) Ltd
Company StatusDissolved
Company Number10321599
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 9 months ago)
Dissolution Date4 February 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Richard John Wilkinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2019(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 04 February 2020)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royle Studios 41 Wenlock Road
London
N1 7SG
Director NameMr Daniel Stern
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royle Studios 41 Wenlock Road
London
N1 7SG

Location

Registered AddressThe Royle Studios
41 Wenlock Road
London
N1 7SG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts30 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (3 pages)
1 October 2019Termination of appointment of Daniel Stern as a director on 27 September 2019 (1 page)
18 September 2019Appointment of Mr Richard John Wilkinson as a director on 11 September 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 30 December 2018 (11 pages)
13 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
13 August 2018Change of details for Proper Snacks Ltd as a person with significant control on 7 August 2018 (2 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 March 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
25 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
9 September 2016Registered office address changed from Eardley House 182-184 Campden Hill Road London W8 7AS United Kingdom to The Royle Studios 41 Wenlock Road London N1 7SG on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from Eardley House 182-184 Campden Hill Road London W8 7AS United Kingdom to The Royle Studios 41 Wenlock Road London N1 7SG on 9 September 2016 (2 pages)
9 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-09
  • GBP 1
(17 pages)
9 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-09
  • GBP 1
(17 pages)