Background WavePink WaveYellow Wave

PS66B LTD. (10975455)

PS66B LTD. (10975455) is a dissolved UK company. incorporated on 21 September 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PS66B LTD. has been registered for 8 years. Current directors include RUDGE, David.

Company Number
10975455
Status
dissolved
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
C/O Begbies Traynor 31st Floor, London, E14 5NR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RUDGE, David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PS66B LTD.

PS66B LTD. is an dissolved company incorporated on 21 September 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PS66B LTD. was registered 8 years ago.(SIC: 68320)

Status

dissolved

Active since 8 years ago

Company No

10975455

LTD Company

Age

8 Years

Incorporated 21 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 21 June 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 September 2018 (7 years ago)
Submitted on 8 October 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

C/O Begbies Traynor 31st Floor 40 Bank Street London, E14 5NR,

Previous Addresses

C/O Zedra Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS
From: 7 July 2021To: 6 December 2024
Beacon House South Road Weybridge KT13 9DZ United Kingdom
From: 18 January 2018To: 7 July 2021
Flat 1 66a Pont Street London SW1X 0AE United Kingdom
From: 21 September 2017To: 18 January 2018
Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 17
Loan Secured
Dec 17
Funding Round
Jan 18
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ORCA FINANCE UK LIMITED

Active
66a Pont Street, LondonSW1X 0AE
Corporate secretary
Appointed 21 Sept 2017

RUDGE, David

Active
Chelford Road, KnutsfordWA16 8GS
Born January 1970
Director
Appointed 16 Jun 2021

DUSORUTH, Ramesh Philippe

Resigned
South Road, WeybridgeKT13 9DZ
Born November 1969
Director
Appointed 21 Sept 2017
Resigned 18 Jun 2021

GREEN, Quamelle Samuel

Resigned
South Road, WeybridgeKT13 9DZ
Born June 1993
Director
Appointed 21 Sept 2017
Resigned 18 Jun 2021

Persons with significant control

1

Mr Ramesh Philippe Dusoruth

Active
31st Floor, LondonE14 5NR
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

19

Gazette Dissolved Liquidation
16 March 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
16 December 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Affairs
6 December 2024
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 December 2024
600600
Resolution
6 December 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Liquidation Receiver Appointment Of Receiver
13 September 2019
RM01RM01
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Resolution
3 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Incorporation Company
21 September 2017
NEWINCIncorporation