Company NamePick Reader Company Limited
Company StatusDissolved
Company Number10772089
CategoryPrivate Limited Company
Incorporation Date16 May 2017(7 years ago)
Dissolution Date7 June 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 58141Publishing of learned journals
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Philip Quaicoe
Date of BirthNovember 1982 (Born 41 years ago)
NationalityGhanaian
StatusClosed
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sunliner Way
South Ockendon
RM15 5FS
Secretary NameMr Philip Quaicoe
StatusClosed
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address25 Sunliner Way
South Ockendon
RM15 5FS
Director NameMr Job Nketia Bediako
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Albion Court Pett Street
Woolwich
London
SE18 5NZ
Director NameMr Augustine Chiedozie Emenike
Date of BirthAugust 1989 (Born 34 years ago)
NationalityNigerian
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wright Green
London
SW4 7NH
Director NameMr Asare Emmanuel Domfeh
Date of BirthNovember 1981 (Born 42 years ago)
NationalityGhanaian
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Canonsleigh Walk
Leicester
LE4 2FX

Location

Registered Address25 Sunliner Way
South Ockendon
RM15 5FS
RegionEast of England
ConstituencyThurrock
CountyEssex
WardOckendon
Built Up AreaSouth Ockendon

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
14 March 2022Application to strike the company off the register (1 page)
31 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Asare Emmanuel Domfeh as a director on 10 May 2020 (1 page)
22 May 2020Termination of appointment of Job Nketia Bediako as a director on 10 May 2020 (1 page)
22 May 2020Termination of appointment of Augustine Chiedozie Emenike as a director on 10 May 2020 (1 page)
18 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
18 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Philip Quaicoe on 4 June 2018 (2 pages)
4 June 2018Secretary's details changed for Mr Philip Quaicoe on 4 June 2018 (1 page)
21 May 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 25 Sunliner Way South Ockendon RM15 5FS on 21 May 2018 (1 page)
21 May 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 180,000
(32 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 180,000
(32 pages)