This company is commonly known as Click4pcs Ltd. The company was founded 20 years ago and was given the registration number 05130488. The firm's registered office is in WEMBLEY. You can find them at 60 Brentvale Avenue, , Wembley, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | CLICK4PCS LTD |
---|---|---|
Company Number | : | 05130488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2004 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Brentvale Avenue, Wembley, England, HA0 1NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 1, 113 Avondale Road, Room 1, Kettering, United Kingdom, NN16 8PL | Secretary | 27 October 2013 | Active |
60 Brentvale Avenue, Wembley, HA0 1NF | Secretary | 18 May 2004 | Active |
68 The Cherries, Slough, SL2 5TR | Secretary | 19 September 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 18 May 2004 | Active |
Room 1, 113 Avondale Road, Room 1, Kettering, United Kingdom, NN16 8PL | Director | 10 August 2017 | Active |
3 Enterprise Court, Geddington Road, Geddington Road, Corby, England, NN18 8ET | Director | 09 June 2014 | Active |
60 Brentvale Avenue, Wembley, HA0 1NF | Director | 18 May 2004 | Active |
3 Enterprise Court, Geddington Road, Geddington Road, Corby, England, NN18 8ET | Director | 27 October 2013 | Active |
68 The Cherries, Slough, SL2 5TR | Director | 16 August 2007 | Active |
30 Lawson Street, Lawson Street, Kettering, England, NN16 8XU | Director | 22 August 2016 | Active |
30 Lawson Street, Lawson Street, Kettering, England, NN16 8XU | Director | 07 December 2016 | Active |
118 Harp Island Close, Neasden, London, NW10 0DQ | Director | 18 May 2004 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 18 May 2004 | Active |
Mr Imran Ayubi Husain | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 1, 113 Avondale Road, Kettering, United Kingdom, NN16 8PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Officers | Termination director company with name termination date. | Download |
2023-10-14 | Officers | Termination secretary company with name termination date. | Download |
2023-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-24 | Address | Change registered office address company with date old address new address. | Download |
2021-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-24 | Dissolution | Dissolution application strike off company. | Download |
2021-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-14 | Address | Change registered office address company with date old address new address. | Download |
2017-08-10 | Officers | Appoint person director company with name date. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.