About

Registered Number: 04738409
Date of Incorporation: 17/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (6 years and 6 months ago)
Registered Address: 62 Claire Place Tiller Road, London, E14 8NN

 

Pc Pool Consulting Ltd was registered on 17 April 2003 with its registered office in London, it has a status of "Dissolved". This company has one director listed as Leiuigruber, Janine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIUIGRUBER, Janine 17 April 2003 30 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 19 April 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 29 April 2014
CH04 - Change of particulars for corporate secretary 29 April 2014
CH01 - Change of particulars for director 29 April 2014
CH02 - Change of particulars for corporate director 29 April 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 09 May 2012
AP01 - Appointment of director 14 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 10 May 2010
CH04 - Change of particulars for corporate secretary 09 May 2010
CH02 - Change of particulars for corporate director 09 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 02 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
363a - Annual Return 05 May 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
AA - Annual Accounts 12 April 2006
287 - Change in situation or address of Registered Office 21 December 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
225 - Change of Accounting Reference Date 09 October 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.