Company NamePicdar Limited
Company StatusDissolved
Company Number01836529
CategoryPrivate Limited Company
Incorporation Date27 July 1984(39 years, 9 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameLouis Mousseau
Date of BirthMay 1972 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed13 February 2008(23 years, 6 months after company formation)
Appointment Duration3 years (closed 08 March 2011)
RoleManager
Correspondence Address230 Lazard Avenue
Town Of Mount Royal
Quebec
H3r 1n4
Director NameMr Christian Waida
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed30 September 2010(26 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 08 March 2011)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address420 Thames Valley Park Drive
Thames Valley Park
Reading
Berks
RG6 1PU
Director NameMr Andrew Roger Heather
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(7 years after company formation)
Appointment Duration16 years, 6 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Green Lane
Oxhey
Hertfordshire
WD19 4NL
Director NameGuenter Bernhard Steinitz
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(7 years after company formation)
Appointment Duration7 years (resigned 15 August 1998)
RoleCost Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Wykeham Road
Hendon
London
NW4 2SU
Secretary NameGuenter Bernhard Steinitz
NationalityBritish
StatusResigned
Appointed10 August 1991(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wykeham Road
Hendon
London
NW4 2SU
Director NameLesley Steinitz
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(8 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Green Lane
Oxhey
Hertfordshire
WD19 4NL
Secretary NameLesley Steinitz
NationalityBritish
StatusResigned
Appointed01 April 1995(10 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Green Lane
Oxhey
Hertfordshire
WD19 4NL
Director NameLuc Filiatreault
Date of BirthMarch 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed13 February 2008(23 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2010)
RoleCEO
Correspondence Address1433 Francoid-P Bruneau
Saint Bruno
Quebec
J3v 6k4
Secretary NameStephanie Benoit
NationalityCanadian
StatusResigned
Appointed13 February 2008(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2010)
RoleLawyer
Correspondence Address1015 William # 106
Montreal
Quebec
H3c 1p4

Location

Registered AddressC/O Fasken Martineau Stringer Saul
17 Hanover Square
London
W1S 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
1 November 2010Termination of appointment of Stephanie Benoit as a secretary (2 pages)
1 November 2010Appointment of Christian Waida as a director (3 pages)
1 November 2010Termination of appointment of Luc Filiatreault as a director (2 pages)
1 November 2010Termination of appointment of Luc Filiatreault as a director (2 pages)
1 November 2010Termination of appointment of Stephanie Benoit as a secretary (2 pages)
1 November 2010Appointment of Christian Waida as a director (3 pages)
10 September 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 1,000
(11 pages)
10 September 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 1,000
(11 pages)
2 June 2010Full accounts made up to 31 December 2009 (8 pages)
2 June 2010Full accounts made up to 31 December 2009 (8 pages)
7 September 2009Return made up to 10/08/09; full list of members (3 pages)
7 September 2009Return made up to 10/08/09; full list of members (3 pages)
7 April 2009Full accounts made up to 31 December 2008 (8 pages)
7 April 2009Full accounts made up to 31 December 2008 (8 pages)
21 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 September 2008Return made up to 10/08/08; full list of members (3 pages)
16 September 2008Return made up to 10/08/08; full list of members (3 pages)
16 September 2008Secretary's Change of Particulars / stephanie benoit / 10/08/2008 / Street was: william # 106, now: william (1 page)
16 September 2008Secretary's change of particulars / stephanie benoit / 10/08/2008 (1 page)
1 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
1 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 March 2008Director appointed luc filiatreault (2 pages)
1 March 2008Appointment terminated director and secretary lesley steinitz (1 page)
1 March 2008Director appointed luc filiatreault (2 pages)
1 March 2008Registered office changed on 01/03/2008 from E3 the premier centre abbey park romsey SO51 9DG (1 page)
1 March 2008Appointment Terminated Director andrew heather (1 page)
1 March 2008Director appointed louis mousseau (2 pages)
1 March 2008Registered office changed on 01/03/2008 from E3 the premier centre abbey park romsey SO51 9DG (1 page)
1 March 2008Appointment terminated director andrew heather (1 page)
1 March 2008Director appointed louis mousseau (2 pages)
1 March 2008Appointment Terminated Director and Secretary lesley steinitz (1 page)
1 March 2008Secretary appointed stephanie benoit (2 pages)
1 March 2008Secretary appointed stephanie benoit (2 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
23 August 2007Return made up to 10/08/07; no change of members (7 pages)
23 August 2007Return made up to 10/08/07; no change of members (7 pages)
15 February 2007Memorandum and Articles of Association (4 pages)
15 February 2007Memorandum and Articles of Association (4 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
31 August 2006Return made up to 10/08/06; full list of members (7 pages)
31 August 2006Return made up to 10/08/06; full list of members (7 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
1 September 2005Return made up to 10/08/05; full list of members (7 pages)
1 September 2005Return made up to 10/08/05; full list of members (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 October 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Return made up to 10/08/04; full list of members (7 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 August 2003Return made up to 10/08/03; full list of members (7 pages)
29 August 2003Return made up to 10/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 August 2002Return made up to 10/08/02; full list of members (8 pages)
27 August 2002Return made up to 10/08/02; full list of members (8 pages)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Return made up to 10/08/01; full list of members (6 pages)
17 January 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
17 January 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 November 2000Particulars of mortgage/charge (7 pages)
21 November 2000Particulars of mortgage/charge (7 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
30 August 2000Return made up to 10/08/00; full list of members (6 pages)
30 August 2000Return made up to 10/08/00; full list of members (6 pages)
1 October 1999Return made up to 10/08/99; no change of members (7 pages)
1 October 1999Return made up to 10/08/99; no change of members (7 pages)
11 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
24 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 September 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 September 1998Return made up to 10/08/98; no change of members (4 pages)
10 September 1997Return made up to 10/08/97; full list of members (6 pages)
10 September 1997Return made up to 10/08/97; full list of members (6 pages)
14 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
14 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1997Registered office changed on 27/03/97 from: the premier centre abbey park romsey hampshire SO51 9AQ (1 page)
27 March 1997Registered office changed on 27/03/97 from: the premier centre abbey park romsey hampshire SO51 9AQ (1 page)
30 September 1996Return made up to 10/08/96; no change of members
  • 363(287) ‐ Registered office changed on 30/09/96
(4 pages)
30 September 1996Return made up to 10/08/96; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
12 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
14 August 1995Return made up to 10/08/95; full list of members (6 pages)
14 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 July 1995Auditor's resignation (2 pages)
7 July 1995Auditor's resignation (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
27 July 1984Certificate of incorporation (1 page)
27 July 1984Certificate of incorporation (1 page)