Company NamePsssy Limited
Company StatusDissolved
Company Number04503444
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Clive Michael Williams
NationalityBritish
StatusClosed
Appointed01 October 2002(1 month, 3 weeks after company formation)
Appointment Duration20 years, 4 months (closed 31 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Monkhams Lane
Woodford Green
Essex
IG8 0NJ
Director NameMr Clive Michael Williams
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(2 months after company formation)
Appointment Duration20 years, 3 months (closed 31 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Monkhams Lane
Woodford Green
Essex
IG8 0NJ
Director NameGary Andrew Elster
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2004)
RoleSelf Employed Trader
Country of ResidenceUnited Kingdom
Correspondence Address3a Arundel Drive
Borehamwood
Hertfordshire
WD6 2LE
Director NameMr Jonathan Richard Williams
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bushey Avenue
London
E18 2DS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressH&E House
9 East Road
Harlow
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

1 August 2005Delivered on: 10 August 2005
Persons entitled: Amsprop London Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the deposit account and all money from time to time withdrawn from the deposit account. See the mortgage charge document for full details.
Outstanding
28 November 2002Delivered on: 4 December 2002
Persons entitled: Stewart & Wight PLC

Classification: Rent deposit deed
Secured details: £3,750.00 due or to become due from the company to the chargee.
Particulars: Rent deposit in the sum of £3,750.00.
Outstanding

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
6 November 2022Application to strike the company off the register (1 page)
4 August 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
20 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
10 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
16 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
17 August 2020Registered office address changed from Circle Line House, 8 East Road Harlow Essex CM20 2BJ to H&E House 9 East Road Harlow CM20 2BJ on 17 August 2020 (1 page)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
15 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
6 May 2014Registered office address changed from D304 Lana House 3Rd Floor 116 Commercial Street London E1 6NF England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from D304 Lana House 3Rd Floor 116 Commercial Street London E1 6NF England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from D304 Lana House 3Rd Floor 116 Commercial Street London E1 6NF England on 6 May 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
2 July 2013Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 2 July 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
2 September 2011Termination of appointment of Jonathan Williams as a director (1 page)
2 September 2011Termination of appointment of Jonathan Williams as a director (1 page)
9 March 2011Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 September 2008Return made up to 05/08/08; full list of members (4 pages)
4 September 2008Return made up to 05/08/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 October 2007Return made up to 05/08/07; full list of members (3 pages)
5 October 2007Registered office changed on 05/10/07 from: 90 bishopsgate london EC2N 4AS (1 page)
5 October 2007Return made up to 05/08/07; full list of members (3 pages)
5 October 2007Registered office changed on 05/10/07 from: 90 bishopsgate london EC2N 4AS (1 page)
3 February 2007Registered office changed on 03/02/07 from: 206-210 bishopsgate london EC2M 4NR (1 page)
3 February 2007Registered office changed on 03/02/07 from: 206-210 bishopsgate london EC2M 4NR (1 page)
16 August 2006Return made up to 05/08/06; full list of members (7 pages)
16 August 2006Return made up to 05/08/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 January 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
26 January 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
28 September 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 28/09/05
(7 pages)
28 September 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 28/09/05
(7 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
27 January 2005Registered office changed on 27/01/05 from: 76 new cavendish street london W1G 9TB (1 page)
27 January 2005Registered office changed on 27/01/05 from: 76 new cavendish street london W1G 9TB (1 page)
26 January 2005Total exemption full accounts made up to 31 August 2003 (8 pages)
26 January 2005Total exemption full accounts made up to 31 August 2003 (8 pages)
25 August 2004Return made up to 05/08/04; full list of members (7 pages)
25 August 2004Return made up to 05/08/04; full list of members (7 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
25 September 2003Return made up to 05/08/03; full list of members (7 pages)
25 September 2003Return made up to 05/08/03; full list of members (7 pages)
4 September 2003Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2003Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Incorporation (16 pages)
5 August 2002Incorporation (16 pages)