About

Registered Number: 05759191
Date of Incorporation: 28/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: 104 Duke Street, Liverpool, L1 5AG

 

Established in 2006, Professional Computer College Community Interest Company has its registered office in Liverpool, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Professional Computer College Community Interest Company. The current directors of the business are Uzomah, Cyril, Parr, Carole, Uzoma, Carole, Uzoma, Kingsley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARR, Carole 06 April 2009 21 December 2009 1
UZOMA, Carole 28 March 2006 15 May 2008 1
UZOMA, Kingsley 27 May 2008 26 April 2010 1
Secretary Name Appointed Resigned Total Appointments
UZOMAH, Cyril 28 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DISS16(SOAS) - N/A 13 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
DISS16(SOAS) - N/A 05 October 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
DISS16(SOAS) - N/A 11 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
CH01 - Change of particulars for director 08 February 2011
DISS16(SOAS) - N/A 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AR01 - Annual Return 03 August 2010
TM01 - Termination of appointment of director 26 April 2010
AA - Annual Accounts 12 February 2010
TM01 - Termination of appointment of director 02 February 2010
288a - Notice of appointment of directors or secretaries 24 April 2009
CICCON - N/A 21 April 2009
CERTNM - Change of name certificate 17 April 2009
AA - Annual Accounts 27 March 2009
288a - Notice of appointment of directors or secretaries 02 July 2008
AA - Annual Accounts 16 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 24 April 2008
363s - Annual Return 03 September 2007
GAZ1 - First notification of strike-off action in London Gazette 21 August 2007
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.