Company NamePica Finance UK Limited
DirectorsRobin Noel Craigmyle Hammond and Peter Charles George Goodson
Company StatusDissolved
Company Number01976690
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months 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
Appointed05 November 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Correspondence AddressSpring Valley
Ivy Lane Churt
Farnham
Surrey
GU10 2QU
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusCurrent
Appointed31 January 1994(8 years 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
Appointed20 October 1994(8 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleChartered Secretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 1994)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameDaniel Lancelot Lucas
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 1992(6 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 October 1993)
RoleChartered Accountant
Correspondence Address5 Elm Street
East Sheen
London
SW14 7JL
Director NameMr Peter Charles Nicholson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1994)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPinetrees Woodside Road
Cobham
Surrey
KT11 2QR
Secretary NameGraham Horsford Griffin
NationalityBritish
StatusResigned
Appointed05 November 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 April 2000Dissolved (1 page)
27 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
6 September 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
18 February 1999Death of a liquidator (1 page)
7 September 1998Liquidators statement of receipts and payments (5 pages)
9 July 1998O/C 3/7/98 appt/liq (3 pages)
9 July 1998Appointment of a voluntary liquidator (1 page)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
16 March 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
12 December 1997Liquidators statement of receipts and payments (5 pages)
12 December 1997Liquidators statement of receipts and payments (5 pages)
12 December 1997Liquidators statement of receipts and payments (5 pages)
12 December 1997Liquidators statement of receipts and payments (5 pages)
3 October 1995Dissolved (2 pages)
3 July 1995Return of final meeting in a members' voluntary winding up (4 pages)