About

Registered Number: 03077313
Date of Incorporation: 07/07/1995 (28 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

Established in 1995, Pdq Computers Ltd have registered office in London, it's status at Companies House is "Liquidation". There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOTLEY, Philip Andrew 24 May 2016 - 1
NOTLEY, Dean Steven 28 March 2002 24 May 2016 1
NOTLEY, Philip Andrew 07 July 1995 28 March 2002 1
Secretary Name Appointed Resigned Total Appointments
BARFIELD, Stephanie 06 April 2005 23 February 2018 1
DENNISON, Nicola 28 March 2002 06 April 2005 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 February 2020
AD01 - Change of registered office address 25 February 2020
LIQ02 - N/A 25 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2020
CH01 - Change of particulars for director 20 February 2020
PSC04 - N/A 20 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 30 April 2018
TM02 - Termination of appointment of secretary 23 February 2018
AA - Annual Accounts 26 April 2017
MR01 - N/A 25 April 2017
CS01 - N/A 24 April 2017
AR01 - Annual Return 24 June 2016
AD01 - Change of registered office address 24 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 April 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 25 April 2014
AR01 - Annual Return 07 May 2013
CH03 - Change of particulars for secretary 07 May 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 08 June 2012
CH03 - Change of particulars for secretary 08 June 2012
AA - Annual Accounts 27 April 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 13 April 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 12 May 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 09 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 30 May 2002
395 - Particulars of a mortgage or charge 30 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
AA - Annual Accounts 27 February 2002
287 - Change in situation or address of Registered Office 21 June 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 24 August 1999
395 - Particulars of a mortgage or charge 21 May 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 05 July 1996
287 - Change in situation or address of Registered Office 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1995
288 - N/A 25 July 1995
288 - N/A 25 July 1995
287 - Change in situation or address of Registered Office 25 July 1995
288 - N/A 25 July 1995
288 - N/A 25 July 1995
NEWINC - New incorporation documents 07 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2017 Outstanding

N/A

Debenture 16 April 2002 Outstanding

N/A

Debenture 12 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.