Company NamePINO Marketing Plc
DirectorsAntonio De Domenici and Joseph De Domenici
Company StatusDissolved
Company Number01800039
CategoryPublic Limited Company
Incorporation Date14 March 1984(40 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAntonio De Domenici
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address88 Moordown
Shooters Hill
London
SE18 3NG
Director NameJoseph De Domenici
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address48 Oakridge Road
Bromley
BR1 5QN
Secretary NameSylvia Anning
NationalityBritish
StatusCurrent
Appointed08 June 1994(10 years, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address89 Hurst Road
Sidcup
Kent
DA15 9AQ
Director NameJohn William Roy Murrell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleSales Director
Correspondence Address27 West Avenue
Wallington
Surrey
SM6 8PH
Secretary NameSylvia Anning
NationalityBritish
StatusResigned
Appointed08 June 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address6 Orchard Road
Sidcup
Kent
DA14 6RD
Secretary NameRonald Brian Peter Peto
NationalityBritish
StatusResigned
Appointed08 March 1993(8 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Allerford Road
Catford
London
SE6 3DE

Location

Registered AddressCarolyn House
29/31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£269,929
Gross Profit£143,112
Net Worth£64,032
Cash£2,668
Current Liabilities£101,076

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 May 2005Dissolved (1 page)
4 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (11 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
28 December 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Appointment of a voluntary liquidator (1 page)
24 November 1999Registered office changed on 24/11/99 from: pino house ashleigh commercial estate westmoor street london SE7 8NQ (1 page)
23 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 1999Statement of affairs (4 pages)
25 June 1999Return made up to 08/06/99; full list of members (6 pages)
13 July 1998Full accounts made up to 31 March 1998 (14 pages)
24 June 1998Return made up to 08/06/98; no change of members (4 pages)
8 September 1997Full accounts made up to 31 March 1997 (14 pages)
15 August 1997Return made up to 08/06/97; no change of members (4 pages)
2 September 1996Full accounts made up to 31 March 1996 (14 pages)
11 June 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1995Full accounts made up to 31 March 1995 (13 pages)
6 June 1995Return made up to 08/06/95; no change of members (4 pages)