About

Registered Number: 05504006
Date of Incorporation: 08/07/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2017 (7 years and 11 months ago)
Registered Address: KPMG LLP, Arlington Busniess Park Theale, Reading, RG7 4SD

 

Founded in 2005, Pw London Ltd has its registered office in Reading, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 November 2016
4.68 - Liquidator's statement of receipts and payments 06 April 2016
AD01 - Change of registered office address 13 February 2015
RESOLUTIONS - N/A 12 February 2015
4.20 - N/A 12 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2015
MR04 - N/A 06 November 2014
MR04 - N/A 06 November 2014
MR04 - N/A 06 November 2014
AR01 - Annual Return 04 August 2014
MR05 - N/A 15 March 2014
MR05 - N/A 15 March 2014
MR05 - N/A 15 March 2014
AA - Annual Accounts 04 March 2014
MR01 - N/A 12 November 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 11 July 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
AA - Annual Accounts 24 December 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 24 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
363a - Annual Return 14 July 2006
225 - Change of Accounting Reference Date 09 March 2006
RESOLUTIONS - N/A 12 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 August 2005
RESOLUTIONS - N/A 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
287 - Change in situation or address of Registered Office 22 July 2005
NEWINC - New incorporation documents 08 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2013 Partially Satisfied

N/A

A confirmatory security agreement 13 January 2010 Partially Satisfied

N/A

Deed of accession 29 July 2005 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.