This company is commonly known as Pcc (2009) Limited. The company was founded 17 years ago and was given the registration number 05989898. The firm's registered office is in LONDON. You can find them at D1-d6 Fruit & Vegetable Market, New Covent Garden Market, London, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | PCC (2009) LIMITED |
---|---|---|
Company Number | : | 05989898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 November 2006 |
End of financial year | : | 30 April 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | D1-d6 Fruit & Vegetable Market, New Covent Garden Market, London, SW8 5LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Billing Road, London, United Kingdom, SW10 9UJ | Secretary | 31 October 2011 | Active |
4 Billing Road, London, SW10 9UJ | Director | 26 October 2007 | Active |
31a, Moore Park Road, Fulham, London, United Kingdom, SW6 2HU | Director | 01 March 2011 | Active |
32 Vansittart Road, London, E7 0AT | Secretary | 06 November 2006 | Active |
4 Billing Road, London, SW10 9UJ | Secretary | 26 October 2007 | Active |
49, Eltham Park Gardens, London, England, SE9 1AP | Secretary | 01 March 2010 | Active |
49 Eltham Park Gardens, London, SE9 1AP | Secretary | 13 August 2009 | Active |
32 Vansittart Road, London, E7 0AT | Director | 06 November 2006 | Active |
2 The Saltings, Greenhithe, DA9 9FD | Director | 31 October 2007 | Active |
49 Eltham Park Gardens, London, SE9 1AP | Director | 26 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2017-05-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-05-17 | Restoration | Restoration order of court. | Download |
2014-04-23 | Gazette | Gazette dissolved liquidation. | Download |
2014-01-23 | Insolvency | Liquidation compulsory completion. | Download |
2012-10-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-12-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-28 | Officers | Termination secretary company with name. | Download |
2011-12-28 | Officers | Appoint person secretary company with name. | Download |
2011-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-06-04 | Gazette | Gazette filings brought up to date. | Download |
2011-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-21 | Officers | Appoint person director company with name. | Download |
2011-03-15 | Gazette | Gazette notice compulsary. | Download |
2010-03-16 | Officers | Termination director company with name. | Download |
2010-03-16 | Officers | Termination director company with name. | Download |
2010-03-16 | Officers | Appoint person secretary company with name. | Download |
2010-03-16 | Officers | Termination secretary company with name. | Download |
2010-03-09 | Accounts | Accounts with accounts type medium. | Download |
2010-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-04 | Officers | Change person director company with change date. | Download |
2010-03-04 | Officers | Change person secretary company with change date. | Download |
2010-03-04 | Officers | Change person director company with change date. | Download |
2010-03-04 | Officers | Change person director company with change date. | Download |
2010-01-09 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.