About

Registered Number: 04552218
Date of Incorporation: 03/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2020 (5 years and 3 months ago)
Registered Address: Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

P C P (UK) Ltd was registered on 03 October 2002 and are based in London. Currently we aren't aware of the number of employees at the this company. P C P (UK) Ltd has 5 directors listed as Genesys 2000 Ltd, Aubrey, Phillip John, Company Corporate Transfer Limited, Goodwin, Stephen Ashley, Stevens, Claire Sarah Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUBREY, Phillip John 20 May 2009 - 1
COMPANY CORPORATE TRANSFER LIMITED 29 April 2009 - 1
GOODWIN, Stephen Ashley 03 October 2002 29 April 2009 1
STEVENS, Claire Sarah Ann 03 October 2002 29 April 2009 1
Secretary Name Appointed Resigned Total Appointments
GENESYS 2000 LTD 29 April 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2020
4.68 - Liquidator's statement of receipts and payments 04 October 2019
4.72 - Return of final meeting in creditors' voluntary winding-up 04 October 2019
4.68 - Liquidator's statement of receipts and payments 30 September 2019
LIQ06 - N/A 20 June 2019
AD01 - Change of registered office address 07 June 2019
4.68 - Liquidator's statement of receipts and payments 13 March 2019
4.68 - Liquidator's statement of receipts and payments 16 August 2018
4.68 - Liquidator's statement of receipts and payments 28 January 2018
4.68 - Liquidator's statement of receipts and payments 09 August 2017
4.68 - Liquidator's statement of receipts and payments 16 February 2017
4.68 - Liquidator's statement of receipts and payments 12 August 2016
4.68 - Liquidator's statement of receipts and payments 09 February 2016
4.68 - Liquidator's statement of receipts and payments 07 September 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2015
4.68 - Liquidator's statement of receipts and payments 17 February 2015
4.68 - Liquidator's statement of receipts and payments 08 August 2014
4.68 - Liquidator's statement of receipts and payments 12 February 2014
4.68 - Liquidator's statement of receipts and payments 30 July 2013
4.68 - Liquidator's statement of receipts and payments 31 January 2013
4.68 - Liquidator's statement of receipts and payments 02 August 2012
4.68 - Liquidator's statement of receipts and payments 01 February 2012
4.68 - Liquidator's statement of receipts and payments 13 July 2011
4.68 - Liquidator's statement of receipts and payments 09 February 2011
4.68 - Liquidator's statement of receipts and payments 10 August 2010
LIQ MISC - N/A 26 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2009
LIQ MISC OC - N/A 30 November 2009
4.40 - N/A 30 November 2009
RESOLUTIONS - N/A 14 July 2009
4.20 - N/A 14 July 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 14 July 2009
287 - Change in situation or address of Registered Office 22 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
363a - Annual Return 15 April 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 24 December 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 19 April 2007
287 - Change in situation or address of Registered Office 09 February 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
225 - Change of Accounting Reference Date 19 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.