About

Registered Number: 04415838
Date of Incorporation: 12/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: 16 Wentworth Road, Oxford, Oxon, OX2 7TQ

 

Pcl Communications Ltd was registered on 12 April 2002 with its registered office in Oxford, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Hamment, Michael, Gill, John, Gill, Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, John 12 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HAMMENT, Michael 12 December 2011 - 1
GILL, Mary 12 April 2002 12 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 29 December 2015
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 19 December 2011
AP03 - Appointment of secretary 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 09 November 2009
AD01 - Change of registered office address 23 October 2009
DISS40 - Notice of striking-off action discontinued 10 October 2009
AR01 - Annual Return 08 October 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 28 May 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 22 October 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 07 July 2006
287 - Change in situation or address of Registered Office 31 October 2005
AA - Annual Accounts 31 October 2005
363a - Annual Return 29 July 2005
395 - Particulars of a mortgage or charge 18 March 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 07 July 2004
AA - Annual Accounts 04 August 2003
RESOLUTIONS - N/A 30 June 2003
RESOLUTIONS - N/A 30 June 2003
363s - Annual Return 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
225 - Change of Accounting Reference Date 21 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 12 April 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.