Company NameProfessional Investment Consultants (Europe) Ltd
Company StatusDissolved
Company Number08496886
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas James Martin
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 King Edward Street
Whitstable
Kent
CT5 1JU
Director NameMs Jamila Ben Saleh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBelgian
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address7 Rue Pierre D'Aspelt L-1142 Luxembourg
Ville Hault
Luxembourg
Director NameMr David John Martin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address33 Rue Du Puits Romain L-8070
Luxembourg

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Professional Investment Consultants (Europe) Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
27 November 2020Termination of appointment of David John Martin as a director on 31 October 2020 (1 page)
14 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 June 2020Change of details for Mr David John Martin as a person with significant control on 1 February 2020 (2 pages)
1 June 2020Director's details changed for Mr David John Martin on 1 February 2020 (2 pages)
1 June 2020Director's details changed for Ms Jamila Ben Saleh on 1 February 2020 (2 pages)
1 June 2020Change of details for Mr David John Martin as a person with significant control on 1 February 2020 (2 pages)
1 June 2020Director's details changed for Ms Jamila Ben Saleh on 1 February 2020 (2 pages)
1 June 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
23 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
21 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
17 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 May 2016Director's details changed for Ms Jamila Ben Saleh on 1 May 2015 (2 pages)
13 May 2016Director's details changed for Ms Jamila Ben Saleh on 1 May 2015 (2 pages)
13 May 2016Director's details changed for Mr David John Martin on 1 May 2015 (2 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(5 pages)
13 May 2016Director's details changed for Mr David John Martin on 1 May 2015 (2 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(5 pages)
8 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(5 pages)
24 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(5 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(5 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(5 pages)
12 September 2013Director's details changed for Mrs Jamila Martin on 1 May 2013 (2 pages)
12 September 2013Director's details changed for Mrs Jamila Martin on 1 May 2013 (2 pages)
12 September 2013Director's details changed for Mrs Jamila Martin on 1 May 2013 (2 pages)
30 April 2013Director's details changed for Mr Nicholas James Martin on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mrs Jamilla Martin on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mrs Jamilla Martin on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Nicholas James Martin on 30 April 2013 (2 pages)
24 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
24 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)