PSL 100 LIMITED

Register to unlock more data on OkredoRegister

PSL 100 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05132764

Incorporation date

18/05/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon19/08/2011
Final Gazette dissolved following liquidation
dot icon19/05/2011
Administrator's progress report to 2011-05-12
dot icon19/05/2011
Notice of move from Administration to Dissolution on 2011-05-12
dot icon22/03/2011
Administrator's progress report to 2011-02-18
dot icon20/01/2011
Notice of extension of period of Administration
dot icon05/09/2010
Administrator's progress report to 2010-08-18
dot icon16/05/2010
Statement of affairs with form 2.14B
dot icon20/04/2010
Statement of administrator's proposal
dot icon03/03/2010
Certificate of change of name
dot icon28/02/2010
Change of name notice
dot icon25/02/2010
Appointment of an administrator
dot icon24/02/2010
Registered office address changed from 9 the Aquarium King Street Reading Berkshire RG1 2AN on 2010-02-25
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/06/2009
Return made up to 19/05/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/08/2008
Return made up to 19/05/08; full list of members
dot icon06/07/2008
Registered office changed on 07/07/2008 from 22 wycombe end beaconsfield buckinghamshire HP9 1NB
dot icon06/06/2008
Certificate of change of name
dot icon19/11/2007
New director appointed
dot icon14/11/2007
Ad 30/10/07--------- £ si 5263@1=5263 £ ic 100000/105263
dot icon14/11/2007
Nc inc already adjusted 30/10/07
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon13/11/2007
Particulars of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon28/06/2007
Return made up to 19/05/07; full list of members
dot icon28/06/2007
Director's particulars changed
dot icon01/05/2007
Director resigned
dot icon31/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
New secretary appointed
dot icon07/06/2006
New director appointed
dot icon06/06/2006
Nc inc already adjusted 26/05/06
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon05/06/2006
Nc inc already adjusted 02/05/06
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Ad 02/05/06--------- £ si 60000@1
dot icon02/06/2006
Resolutions
dot icon31/05/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon31/05/2006
Declaration of satisfaction of mortgage/charge
dot icon30/05/2006
Return made up to 19/05/06; full list of members
dot icon17/05/2006
Resolutions
dot icon01/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
New secretary appointed
dot icon27/11/2005
Registered office changed on 28/11/05 from: c/o one high street chalfont st peter gerrards cross buckinghamshire SL9 9QE
dot icon10/10/2005
Particulars of mortgage/charge
dot icon07/07/2005
Ad 28/06/05--------- £ si 11429@1=11429 £ ic 28571/40000
dot icon07/07/2005
Resolutions
dot icon30/06/2005
Particulars of contract relating to shares
dot icon30/06/2005
Ad 30/06/04--------- £ si 19999@1
dot icon27/06/2005
Return made up to 19/05/05; full list of members
dot icon27/06/2005
Director's particulars changed
dot icon22/06/2005
Secretary's particulars changed;director's particulars changed
dot icon01/06/2005
Accounting reference date shortened from 31/05/05 to 30/04/05
dot icon03/05/2005
Ad 26/04/05--------- £ si 3574@1=3574 £ ic 4998/8572
dot icon03/05/2005
Ad 23/03/05--------- £ si 2775@1=2775 £ ic 2223/4998
dot icon02/05/2005
Registered office changed on 03/05/05 from: moorpark, 14 russet glade burghfield common reading berks RG7 3DZ
dot icon27/04/2005
Particulars of debentures
dot icon27/04/2005
Particulars of debentures
dot icon27/04/2005
Particulars of debentures
dot icon06/04/2005
Registration of charge for debentures
dot icon03/04/2005
Ad 23/03/05--------- £ si 2222@1=2222 £ ic 1/2223
dot icon03/04/2005
Nc inc already adjusted 23/03/05
dot icon03/04/2005
Resolutions
dot icon03/04/2005
Resolutions
dot icon03/04/2005
Resolutions
dot icon19/10/2004
Nc inc already adjusted 29/09/04
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon08/07/2004
New director appointed
dot icon20/06/2004
Secretary resigned
dot icon20/06/2004
New secretary appointed
dot icon23/05/2004
Director resigned
dot icon23/05/2004
New director appointed
dot icon18/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
18/05/2004 - 20/06/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
18/05/2004 - 20/05/2004
9239
Alder, Rebecca
Director
20/05/2004 - 13/11/2005
-
Alder, Rebecca
Secretary
20/06/2004 - 13/11/2005
-
Freer, Elaine Mary
Secretary
13/11/2005 - 30/06/2006
1

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 PSL 100 LIMITED

PSL 100 LIMITED is an(a) Dissolved company incorporated on 18/05/2004 with the registered office located at 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL. 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 PSL 100 LIMITED?

toggle

PSL 100 LIMITED is currently Dissolved. It was registered on 18/05/2004 and dissolved on 19/08/2011.

Where is PSL 100 LIMITED located?

toggle

PSL 100 LIMITED is registered at 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL.

What does PSL 100 LIMITED do?

toggle

PSL 100 LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for PSL 100 LIMITED?

toggle

The latest filing was on 19/08/2011: Final Gazette dissolved following liquidation.