Company NamePining For You Ltd.
Company StatusDissolved
Company Number02399255
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameHiportfolio Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stuart Roy Michael
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(2 years after company formation)
Appointment Duration21 years, 3 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Cavendish Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3JW
Secretary NameHelen Margaret Faith Michael
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressStoneways
60 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Secretary NameRegina Michael
NationalityBritish
StatusResigned
Appointed10 March 1994(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 1997)
RoleSecretary
Correspondence Address113 Norman Crescent
Pinner
Middlesex
HA5 3QJ
Secretary NameAnne Patricia McKeever
NationalityBritish
StatusResigned
Appointed11 August 1997(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 20 July 1998)
RoleCompany Director
Correspondence Address8 Chapman Court
Cambridge
CB4 2SQ
Secretary NameKeith Blake
NationalityBritish
StatusResigned
Appointed20 July 1998(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address87b Highbury Hill
Highbury
London
N5 1SX
Secretary NameHelen Margaret Faith Michael
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(10 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressStoneways
60 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£231,891
Cash£7,923
Current Liabilities£571,804

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
10 August 2011Director's details changed for Stuart Roy Michael on 1 June 2011 (2 pages)
10 August 2011Director's details changed for Stuart Roy Michael on 1 June 2011 (2 pages)
10 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 100
(3 pages)
10 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 100
(3 pages)
10 August 2011Director's details changed for Stuart Roy Michael on 1 June 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
15 June 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
15 June 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 August 2009Return made up to 28/06/09; full list of members (3 pages)
17 August 2009Return made up to 28/06/09; full list of members (3 pages)
4 June 2009Appointment terminated secretary helen michael (1 page)
4 June 2009Appointment Terminated Secretary helen michael (1 page)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 28/06/08; full list of members (3 pages)
7 October 2008Return made up to 28/06/08; full list of members (3 pages)
28 August 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 August 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 August 2008Total exemption full accounts made up to 31 October 2006 (7 pages)
28 August 2008Total exemption full accounts made up to 31 October 2006 (7 pages)
26 August 2008Accounting reference date shortened from 31/10/2007 to 31/03/2007 (1 page)
26 August 2008Accounting reference date shortened from 31/10/2007 to 31/03/2007 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
15 November 2007Return made up to 28/06/07; full list of members (2 pages)
15 November 2007Return made up to 28/06/07; full list of members (2 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
4 August 2006Return made up to 28/06/06; full list of members (2 pages)
4 August 2006Return made up to 28/06/06; full list of members (2 pages)
21 December 2005Return made up to 28/06/05; full list of members (5 pages)
21 December 2005Return made up to 28/06/05; full list of members (5 pages)
27 October 2005Registered office changed on 27/10/05 from: 56A haverstock hill hampstead london NW3 2BH (1 page)
27 October 2005Registered office changed on 27/10/05 from: 56A haverstock hill hampstead london NW3 2BH (1 page)
11 March 2005Total exemption full accounts made up to 31 October 2003 (11 pages)
11 March 2005Total exemption full accounts made up to 31 October 2003 (11 pages)
28 February 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
28 February 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
9 August 2004Return made up to 28/06/04; full list of members (5 pages)
9 August 2004Return made up to 28/06/04; full list of members (5 pages)
16 September 2003Return made up to 28/06/03; full list of members (5 pages)
16 September 2003Return made up to 28/06/03; full list of members (5 pages)
17 April 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
17 April 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
17 April 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
17 April 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
3 August 2002Return made up to 28/06/02; full list of members (5 pages)
3 August 2002Return made up to 28/06/02; full list of members (5 pages)
4 September 2001Full accounts made up to 31 October 2000 (13 pages)
4 September 2001Full accounts made up to 31 October 1999 (14 pages)
4 September 2001Full accounts made up to 31 October 1999 (14 pages)
4 September 2001Full accounts made up to 31 October 2000 (13 pages)
25 July 2001Return made up to 28/06/01; full list of members (5 pages)
25 July 2001Return made up to 28/06/01; full list of members (5 pages)
9 August 2000Return made up to 28/06/00; full list of members (6 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (2 pages)
9 August 2000Return made up to 28/06/00; full list of members (6 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (2 pages)
24 January 2000Full accounts made up to 31 October 1998 (13 pages)
24 January 2000Full accounts made up to 31 October 1998 (13 pages)
8 October 1999Return made up to 12/06/99; full list of members (6 pages)
8 October 1999Return made up to 12/06/99; full list of members (6 pages)
21 December 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
21 December 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
3 November 1998Return made up to 12/06/98; full list of members (6 pages)
3 November 1998Return made up to 12/06/98; full list of members (6 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
22 October 1997Full accounts made up to 30 April 1997 (12 pages)
22 October 1997Full accounts made up to 30 April 1997 (12 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
21 August 1997Full accounts made up to 30 April 1996 (13 pages)
21 August 1997Full accounts made up to 30 April 1996 (13 pages)
17 July 1997Return made up to 28/06/97; no change of members (5 pages)
17 July 1997Return made up to 28/06/97; no change of members (5 pages)
11 July 1996Secretary's particulars changed (2 pages)
11 July 1996Return made up to 28/06/96; no change of members (4 pages)
11 July 1996Return made up to 28/06/96; no change of members (4 pages)
11 July 1996Secretary's particulars changed (2 pages)
24 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
24 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
11 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 1995Return made up to 28/06/95; full list of members (6 pages)
27 April 1995Particulars of mortgage/charge (3 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (3 pages)