About

Registered Number: 06875605
Date of Incorporation: 13/04/2009 (16 years ago)
Company Status: Liquidation
Registered Address: Southgate Office Village 286a Chase Road, Southgate, London, N14 6HF,

 

Programme Controls Consultancy Ltd was registered on 13 April 2009 with its registered office in London, it's status in the Companies House registry is set to "Liquidation". There is only one director listed for this organisation at Companies House. We don't currently know the number of employees at Programme Controls Consultancy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASSUCENA, Helen 08 December 2010 29 October 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 March 2019
RESOLUTIONS - N/A 05 March 2019
LIQ02 - N/A 05 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2019
AA - Annual Accounts 11 December 2018
TM01 - Termination of appointment of director 05 November 2018
PSC04 - N/A 17 September 2018
PSC04 - N/A 17 September 2018
CH01 - Change of particulars for director 17 September 2018
CH01 - Change of particulars for director 17 September 2018
AD01 - Change of registered office address 17 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 27 April 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 May 2015
AA01 - Change of accounting reference date 23 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 08 July 2013
AR01 - Annual Return 25 April 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
AA - Annual Accounts 13 February 2013
DISS16(SOAS) - N/A 18 October 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AP01 - Appointment of director 11 March 2011
SH01 - Return of Allotment of shares 01 March 2011
AR01 - Annual Return 10 November 2010
DISS40 - Notice of striking-off action discontinued 16 October 2010
AA - Annual Accounts 13 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
RESOLUTIONS - N/A 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
NEWINC - New incorporation documents 13 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.