London
SE1 9SG
Director Name | Mr John Sadiq |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 27 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Simon Charles Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 September 2014) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Ms Debbie Moore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 4 months (resigned 20 July 2011) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 47 Eaton Mews North London SW1X 8LL |
Secretary Name | Yvonne Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Flat 22 Addison House Grove End Road St Johns Wood London NW8 9EH |
Secretary Name | Jeffrey Carl Tasker |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1997) |
Role | Financial Controller |
Correspondence Address | Flat 2 53 Fairholme Road West Kensington London W14 9JY |
Director Name | Jeffrey Carl Tasker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 53 Fairholme Road West Kensington London W14 9JY |
Director Name | Andrew David Denzil Crichton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Whitton Grange Route Des Issues St John Jersey Channel Islands JE3 4SA |
Secretary Name | Beverley Patsalides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 May 2008) |
Role | Accountant |
Correspondence Address | 197 Chase Side Southgate London N14 5JB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 1994) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Pineapple Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,395,353 |
Cash | £99,279 |
Current Liabilities | £3,328,456 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
27 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | Notice of move from Administration to Dissolution (24 pages) |
27 June 2014 | Notice of move from Administration to Dissolution (24 pages) |
1 April 2014 | Administrator's progress report to 1 March 2014 (23 pages) |
1 April 2014 | Administrator's progress report to 1 March 2014 (23 pages) |
1 April 2014 | Administrator's progress report to 1 March 2014 (23 pages) |
6 November 2013 | Notice of deemed approval of proposals (1 page) |
6 November 2013 | Notice of deemed approval of proposals (1 page) |
25 October 2013 | Statement of administrator's proposal (38 pages) |
25 October 2013 | Statement of administrator's proposal (38 pages) |
16 October 2013 | Statement of affairs with form 2.14B/2.15B (8 pages) |
16 October 2013 | Statement of affairs with form 2.14B/2.15B (8 pages) |
24 September 2013 | Statement of affairs with form 2.14B (6 pages) |
24 September 2013 | Statement of affairs with form 2.14B (6 pages) |
19 September 2013 | Registered office address changed from 3Rd Floor 7 Langley Street London WC2H 9JA on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from 3Rd Floor 7 Langley Street London WC2H 9JA on 19 September 2013 (2 pages) |
13 September 2013 | Appointment of an administrator (1 page) |
13 September 2013 | Appointment of an administrator (1 page) |
21 August 2013 | Satisfaction of charge 4 in full (4 pages) |
21 August 2013 | Satisfaction of charge 4 in full (4 pages) |
21 August 2013 | Satisfaction of charge 3 in full (4 pages) |
21 August 2013 | Satisfaction of charge 1 in full (4 pages) |
21 August 2013 | Satisfaction of charge 3 in full (4 pages) |
21 August 2013 | Satisfaction of charge 5 in full (4 pages) |
21 August 2013 | Satisfaction of charge 5 in full (4 pages) |
21 August 2013 | Satisfaction of charge 1 in full (4 pages) |
14 August 2013 | Director's details changed for Jeffrey Carl Tasker on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for John Sadiq on 1 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Simon Charles Nicholson on 1 August 2013 (1 page) |
14 August 2013 | Director's details changed for John Sadiq on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for John Sadiq on 1 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Simon Charles Nicholson on 1 August 2013 (1 page) |
14 August 2013 | Director's details changed for Jeffrey Carl Tasker on 1 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Simon Charles Nicholson on 1 August 2013 (1 page) |
14 August 2013 | Director's details changed for Jeffrey Carl Tasker on 1 August 2013 (2 pages) |
16 May 2013 | Registration of charge 027913080006 (28 pages) |
16 May 2013 | Registration of charge 027913080006 (28 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
2 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 August 2011 | Company name changed debbie moore enterprises LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Company name changed debbie moore enterprises LIMITED\certificate issued on 02/08/11
|
1 August 2011 | Termination of appointment of Debbie Moore as a director (1 page) |
1 August 2011 | Termination of appointment of Debbie Moore as a director (1 page) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
8 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
27 October 2010 | Director's details changed for Jeffrey Carl Tasker on 3 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Jeffrey Carl Tasker on 3 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Jeffrey Carl Tasker on 3 September 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Registered office address changed from 6a Langley Street London WC2H 9JA on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 6a Langley Street London WC2H 9JA on 21 January 2010 (1 page) |
25 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
2 November 2009 | Secretary's details changed for Simon Charles Nicholson on 14 July 2009 (1 page) |
2 November 2009 | Secretary's details changed for Simon Charles Nicholson on 14 July 2009 (1 page) |
24 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
19 June 2008 | Appointment terminated secretary beverley patsalides (1 page) |
19 June 2008 | Secretary appointed simon charles nicholson (2 pages) |
19 June 2008 | Appointment terminated secretary beverley patsalides (1 page) |
19 June 2008 | Secretary appointed simon charles nicholson (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
1 April 2007 | Return made up to 18/02/07; full list of members
|
1 April 2007 | Return made up to 18/02/07; full list of members
|
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
23 February 2007 | Auditor's resignation (1 page) |
23 February 2007 | Auditor's resignation (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
24 February 2005 | Return made up to 18/02/05; full list of members
|
24 February 2005 | Return made up to 18/02/05; full list of members
|
14 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 March 2004 | Return made up to 18/02/04; full list of members
|
16 March 2004 | Return made up to 18/02/04; full list of members
|
17 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
10 March 2003 | Return made up to 18/02/03; full list of members
|
10 March 2003 | Return made up to 18/02/03; full list of members
|
5 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
6 March 2001 | Return made up to 18/02/01; full list of members
|
6 March 2001 | Return made up to 18/02/01; full list of members
|
17 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members
|
24 February 2000 | Return made up to 18/02/00; full list of members
|
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 April 1999 | Return made up to 18/02/99; no change of members
|
14 April 1999 | Return made up to 18/02/99; no change of members
|
5 March 1999 | Registered office changed on 05/03/99 from: c/0 wilder coe 235 old marylebone road london NW1 5QT (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: c/0 wilder coe 235 old marylebone road london NW1 5QT (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
17 March 1998 | Auditor's resignation (1 page) |
17 March 1998 | Auditor's resignation (1 page) |
12 February 1998 | Return made up to 18/02/98; full list of members (9 pages) |
12 February 1998 | Return made up to 18/02/98; full list of members (9 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
24 March 1997 | Return made up to 18/02/97; full list of members (11 pages) |
24 March 1997 | Return made up to 18/02/97; full list of members (11 pages) |
27 February 1997 | Particulars of mortgage/charge (5 pages) |
27 February 1997 | Particulars of mortgage/charge (5 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 April 1996 | New director appointed (4 pages) |
24 April 1996 | New director appointed (4 pages) |
2 March 1996 | Return made up to 18/02/96; full list of members (7 pages) |
2 March 1996 | Return made up to 18/02/96; full list of members (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 March 1995 | Return made up to 18/02/95; full list of members (12 pages) |
14 March 1995 | Return made up to 18/02/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
25 March 1993 | Resolutions
|
25 March 1993 | Resolutions
|
22 March 1993 | Company name changed petalform LIMITED\certificate issued on 22/03/93 (2 pages) |
22 March 1993 | Company name changed petalform LIMITED\certificate issued on 22/03/93 (2 pages) |
18 February 1993 | Incorporation (17 pages) |
18 February 1993 | Incorporation (17 pages) |