Company NamePineapple Properties Limited
Company StatusDissolved
Company Number00908343
CategoryPrivate Limited Company
Incorporation Date13 June 1967(56 years, 11 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePenelope Ann Davies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1993(25 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 21 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Director NameStephen John Ashworth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(35 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 21 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2005(38 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 21 October 2008)
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Director NameAnthony Ernest Alexander
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1993(25 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2002)
RoleSolicitor
Correspondence Address14 Mecklenburgh Square
London
WC1N 2AD
Director NameMiss Monica Ann Blake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1993(25 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 1995)
RoleSolicitor
Correspondence AddressCherry Tree House 5 The Drive
Fordington Road
London
N6
Director NameMr Isaac Meshoulam
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1993(25 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Onslow Square
London
SW7 3NS
Director NameMr Andrew Peter Scott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1993(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 May 1995)
RoleSolicitor
Correspondence Address10 Mariners Mews
London
E14 3EQ
Secretary NameFinsquare Registrars Limited (Corporation)
StatusResigned
Appointed18 April 1993(25 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 October 2005)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£17

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 February 2008Application for striking-off (1 page)
18 July 2007Return made up to 18/04/07; full list of members (2 pages)
18 July 2007Secretary's particulars changed (1 page)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
8 May 2006Return made up to 18/04/06; full list of members (2 pages)
25 January 2006Secretary's particulars changed (1 page)
24 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005Registered office changed on 04/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
10 May 2005Return made up to 18/04/05; full list of members (5 pages)
17 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
15 May 2004Return made up to 18/04/04; full list of members (5 pages)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
31 October 2003Director's particulars changed (1 page)
28 April 2003Return made up to 18/04/03; full list of members (7 pages)
21 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
5 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
24 April 2002Return made up to 18/04/02; full list of members (5 pages)
5 July 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
24 April 2001Return made up to 18/04/01; no change of members (5 pages)
17 April 2001Location of register of members (1 page)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 June 2000Return made up to 18/04/00; no change of members (6 pages)
13 December 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
27 April 1999Return made up to 18/04/99; full list of members (7 pages)
25 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
23 April 1998Return made up to 18/04/98; no change of members (6 pages)
26 June 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
23 April 1997Return made up to 18/04/97; full list of members (7 pages)
6 June 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
23 April 1996Return made up to 18/04/96; full list of members (7 pages)
31 May 1995Return made up to 18/04/95; full list of members (18 pages)
31 May 1995Director resigned (4 pages)
22 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)