Company NameP & S C Consulting Ltd
Company StatusDissolved
Company Number08828479
CategoryPrivate Limited Company
Incorporation Date31 December 2013(10 years, 3 months ago)
Dissolution Date19 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Jill Rosina Gomez
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 October 2017Final Gazette dissolved following liquidation (1 page)
19 October 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Return of final meeting in a members' voluntary winding up (11 pages)
19 July 2017Return of final meeting in a members' voluntary winding up (11 pages)
25 May 2017Liquidators' statement of receipts and payments to 17 March 2017 (9 pages)
25 May 2017Liquidators' statement of receipts and payments to 17 March 2017 (9 pages)
4 April 2016Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 April 2016 (2 pages)
2 April 2016Declaration of solvency (3 pages)
2 April 2016Declaration of solvency (3 pages)
2 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
2 April 2016Appointment of a voluntary liquidator (1 page)
2 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
2 April 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 100
(43 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 100
(43 pages)