Company NamePica (UK) Limited
DirectorsRobin Noel Craigmyle Hammond and Peter Charles George Goodson
Company StatusDissolved
Company Number01552521
CategoryPrivate Limited Company
Incorporation Date24 March 1981(43 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1992(11 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Correspondence AddressSpring Valley
Ivy Lane Churt
Farnham
Surrey
GU10 2QU
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusCurrent
Appointed31 January 1994(12 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(15 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleSecretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 September 1995)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameMr Peter Charles Nicholson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPinetrees Woodside Road
Cobham
Surrey
KT11 2QR
Secretary NameGraham Horsford Griffin
NationalityBritish
StatusResigned
Appointed27 September 1992(11 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 1993)
RoleCompany Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NameJennifer Elise Peddie
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressEngledene
46 Hounslow Road
Feltham
Middlesex
TW14 9DG
Director NameDaniel Lancelot Lucas
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 1993(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 September 1994)
RoleChartered Accountant
Correspondence Address5 Elm Street
East Sheen
London
SW14 7JL
Director NameDaniel Lancelot Lucas
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 1993(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 September 1994)
RoleChartered Accountant
Correspondence Address5 Elm Street
East Sheen
London
SW14 7JL

Location

Registered Address100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 March 1997Dissolved (1 page)
18 September 1996Declaration of solvency (3 pages)
18 September 1996Registered office changed on 18/09/96 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
18 September 1996Appointment of a voluntary liquidator (2 pages)
18 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 1996Director resigned (2 pages)
6 August 1996New director appointed (1 page)
6 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 August 1996£ nc 10000/159500 31/07/96 (2 pages)
6 August 1996Ad 31/07/96--------- £ si 149216@1=149216 £ ic 10000/159216 (2 pages)
11 March 1996Return made up to 22/02/96; full list of members (7 pages)
28 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
4 October 1995Director resigned (4 pages)
9 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)