About

Registered Number: 06273242
Date of Incorporation: 08/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (10 years and 1 month ago)
Registered Address: Lower Ground Floor, 13-15 Sheet Street, Windsor, Berkshire, SL4 1BN

 

Pwjc Global Consulting Ltd was registered on 08 June 2007 and has its registered office in Windsor, it has a status of "Dissolved". This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSE, Anne Victoria 12 November 2007 10 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 04 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 25 June 2014
CH04 - Change of particulars for corporate secretary 09 June 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 11 June 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 27 June 2012
AA - Annual Accounts 15 November 2011
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 27 June 2011
AD01 - Change of registered office address 15 March 2011
AP04 - Appointment of corporate secretary 15 March 2011
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 09 April 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
225 - Change of Accounting Reference Date 16 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
MEM/ARTS - N/A 21 November 2007
CERTNM - Change of name certificate 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
NEWINC - New incorporation documents 08 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.