About

Registered Number: 05451633
Date of Incorporation: 12/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: Spencer Hyde & Company, 272 Regents Park Road, Finchley, London, N3 3HN

 

Based in London, Pricecut Ltd was setup in 2005, it's status at Companies House is "Dissolved". This business has 4 directors listed as Mcguinness, Robin Michael, Galloway, Stephen, Mcguinness, Mary Catherine Theresa, Wade, Kathryn in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUINNESS, Robin Michael 12 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GALLOWAY, Stephen 12 May 2005 11 July 2005 1
MCGUINNESS, Mary Catherine Theresa 11 July 2005 15 November 2005 1
WADE, Kathryn 15 November 2005 25 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 28 October 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 02 November 2006
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.