PSC 4 LIMITED

Register to unlock more data on OkredoRegister

PSC 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06407388

Incorporation date

22/10/2007

Size

Group

Contacts

Registered address

Registered address

KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2007)
dot icon10/01/2017
Final Gazette dissolved following liquidation
dot icon10/10/2016
Return of final meeting in a members' voluntary winding up
dot icon01/02/2016
Liquidators' statement of receipts and payments to 2015-11-27
dot icon11/04/2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 2015-04-12
dot icon02/02/2015
Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Salisbury Square London EC4Y 8BB on 2015-02-03
dot icon01/02/2015
Declaration of solvency
dot icon01/02/2015
Appointment of a voluntary liquidator
dot icon01/02/2015
Resolutions
dot icon05/01/2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 8 Hanover Street London W1S 1YF on 2015-01-06
dot icon21/12/2014
Termination of appointment of Rbs Secretarial Services Limited as a secretary on 2014-11-27
dot icon14/12/2014
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 8 Salisbury Square London EC4Y 8BB on 2014-12-15
dot icon11/12/2014
Appointment of a voluntary liquidator
dot icon11/12/2014
Resolutions
dot icon11/12/2014
Declaration of solvency
dot icon04/12/2014
Certificate of change of name
dot icon04/12/2014
Change of name notice
dot icon19/11/2014
Statement of capital following an allotment of shares on 2014-11-13
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Ian Mcgillivray as a director
dot icon04/12/2013
Appointment of Julian Asquith as a director
dot icon04/12/2013
Appointment of Mr Johnathan Moyes as a director
dot icon19/11/2013
Termination of appointment of Mark Danby as a director
dot icon17/11/2013
Miscellaneous
dot icon11/11/2013
Miscellaneous
dot icon07/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon19/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/05/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon10/05/2012
Termination of appointment of Rachel Elizabeth Fletcher as a secretary
dot icon26/01/2012
Termination of appointment of Howard Garland as a director
dot icon26/01/2012
Director's details changed for Howard Garland on 2009-10-01
dot icon31/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon21/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/02/2011
Appointment of Rachel Elizabeth Fletcher as a secretary
dot icon01/02/2011
Termination of appointment of Angela Cunningham as a secretary
dot icon01/02/2011
Termination of appointment of Angela Cunningham as a secretary
dot icon14/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon13/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon23/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/01/2009
Director appointed mr ian mcgillivray
dot icon19/01/2009
Appointment terminated director danny duke
dot icon13/01/2009
Director appointed howard ivan garland
dot icon13/01/2009
Appointment terminated director neil dolby
dot icon13/01/2009
Director appointed ms lindsey mcmurray
dot icon13/01/2009
Director appointed mr mark james danby
dot icon17/11/2008
Return made up to 23/10/08; full list of members
dot icon12/12/2007
Secretary resigned
dot icon12/12/2007
New secretary appointed
dot icon11/12/2007
Ad 05/12/07--------- £ si 99@1=99 £ ic 1/100
dot icon11/12/2007
Resolutions
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Registered office changed on 12/12/07 from: 10 upper bank street london E14 5JJ
dot icon11/12/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon04/12/2007
Certificate of change of name
dot icon22/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/04/2012 - 26/11/2014
462
Mcmurray, Lindsey
Director
18/12/2008 - Present
66
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
22/10/2007 - 05/12/2007
583
Garland, Howard Ivan
Director
18/12/2008 - 16/01/2012
28
Levy, Adrian Joseph Morris
Director
22/10/2007 - 04/12/2007
946

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PSC 4 LIMITED

PSC 4 LIMITED is an(a) Dissolved company incorporated on 22/10/2007 with the registered office located at KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PSC 4 LIMITED?

toggle

PSC 4 LIMITED is currently Dissolved. It was registered on 22/10/2007 and dissolved on 10/01/2017.

Where is PSC 4 LIMITED located?

toggle

PSC 4 LIMITED is registered at KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GL.

What does PSC 4 LIMITED do?

toggle

PSC 4 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PSC 4 LIMITED?

toggle

The latest filing was on 10/01/2017: Final Gazette dissolved following liquidation.