Company NamePinebird Financial Services Ltd.
Company StatusDissolved
Company Number02780908
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)
Dissolution Date3 November 1998 (25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Kaushalya Gunvant Desai
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1993(3 months after company formation)
Appointment Duration5 years, 6 months (closed 03 November 1998)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address66 Fleetwood Road
London
NW10 1HL
Secretary NameMrs Kaushalya Gunvant Desai
NationalityBritish
StatusClosed
Appointed05 May 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 03 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Fleetwood Road
London
NW10 1HL
Director NameMr Gunvant Punjabhai Desai
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address66 Fleetwood Road
Dollis Hill
London
NW10 1NL
Secretary NameMrs Jighnasa Harshad Patel
NationalityBritish
StatusResigned
Appointed23 April 1993(3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 12 May 1993)
RoleCompany Director
Correspondence Address169 Edgware Road
London
NW9 6LP
Director NameMr Gunvant Punjabhai Desai
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 1993)
RoleAccountant
Correspondence Address66 Fleetwood Road
Dollis Hill
London
NW10 1NL
Secretary NameMr Gunvant Punjabhai Desai
NationalityBritish
StatusResigned
Appointed12 May 1993(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 1993)
RoleAccountant
Correspondence Address66 Fleetwood Road
Dollis Hill
London
NW10 1NL
Director NameMamta Patel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 1997)
RoleCompany Director
Correspondence Address7 Tanner House
Pincott Road
South Wimbledon
London
SW19 2NW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address66 Fleetwood Road
Dollis Hill
London
NW10 1NL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
29 February 1996Accounts for a small company made up to 31 January 1994 (12 pages)
29 February 1996Full accounts made up to 31 January 1996 (12 pages)
29 February 1996Accounts for a small company made up to 31 January 1995 (12 pages)
14 February 1996Accounting reference date shortened from 31/03 to 31/01 (1 page)
14 February 1996Registered office changed on 14/02/96 from: 66 fleetwood road dollis hill london NW10 1NL (1 page)
23 January 1996Return made up to 19/01/95; no change of members (4 pages)
23 January 1996Return made up to 19/01/96; no change of members (6 pages)
23 January 1996Return made up to 19/01/94; full list of members (4 pages)
17 January 1996Registered office changed on 17/01/96 from: 1ST floor 231 harrow road wembley middlesex, HA9 6DX (1 page)