About

Registered Number: 02180551
Date of Incorporation: 19/10/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: 16 Gordon Road, Southall, Middlesex, UB2 5QE,

 

Having been setup in 1987, Pc Microfix Ltd has its registered office in Southall in Middlesex, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. The current directors of the business are listed as Jhaghra, Satvinder Singh, Brock, Marie Elizabeth, Cook, Marie, Bellis, Anthony, Bellis, Paul, Brock, David Lyndon, Chrysostomou, Panos, Jhaghra, Manjinder Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JHAGHRA, Satvinder Singh 01 December 2006 - 1
BELLIS, Anthony N/A 31 March 2007 1
BELLIS, Paul N/A 01 July 1999 1
BROCK, David Lyndon 01 June 1994 31 January 1999 1
CHRYSOSTOMOU, Panos N/A 30 July 1993 1
JHAGHRA, Manjinder Singh 16 April 2007 06 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BROCK, Marie Elizabeth 01 August 1999 01 January 2007 1
COOK, Marie N/A 01 March 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 23 May 2016
AD01 - Change of registered office address 23 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 13 May 2014
TM01 - Termination of appointment of director 07 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 08 September 2010
DISS40 - Notice of striking-off action discontinued 11 August 2010
AR01 - Annual Return 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
363s - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 24 May 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 10 June 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 28 November 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 11 September 1995
288 - N/A 06 July 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 09 May 1994
363s - Annual Return 09 May 1994
288 - N/A 20 August 1993
288 - N/A 20 August 1993
288 - N/A 24 May 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 05 April 1993
288 - N/A 05 April 1993
363a - Annual Return 16 July 1992
RESOLUTIONS - N/A 13 May 1992
AA - Annual Accounts 13 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
123 - Notice of increase in nominal capital 13 May 1992
288 - N/A 20 March 1992
AA - Annual Accounts 10 July 1991
363a - Annual Return 10 July 1991
363 - Annual Return 13 March 1991
395 - Particulars of a mortgage or charge 16 January 1991
288 - N/A 10 October 1990
AA - Annual Accounts 08 October 1990
287 - Change in situation or address of Registered Office 30 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1989
363 - Annual Return 06 June 1989
AA - Annual Accounts 12 May 1989
MEM/ARTS - N/A 20 January 1988
RESOLUTIONS - N/A 18 January 1988
CERTNM - Change of name certificate 04 January 1988
287 - Change in situation or address of Registered Office 01 December 1987
288 - N/A 01 December 1987
288 - N/A 01 December 1987
NEWINC - New incorporation documents 19 October 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.