Company NamePivot Impex Limited
Company StatusDissolved
Company Number02807714
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years, 1 month ago)
Dissolution Date17 August 1999 (24 years, 8 months ago)

Business Activity

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

Directors

Director NameFrancis Chukwukelo
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Eversholt Street
London
NW1 1DA
Director NameHyacent Maduka Chukwukelo
Date of BirthApril 1966 (Born 58 years ago)
NationalityNigerian
StatusClosed
Appointed28 January 1994(10 months after company formation)
Appointment Duration5 years, 6 months (closed 17 August 1999)
RoleBusiness
Correspondence Address86 Docemo Street
Lagos
Nigeria
Secretary NameHyacenth Chukwukelo
NationalityNigerian
StatusClosed
Appointed30 September 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 17 August 1999)
RoleTrading
Correspondence Address131 Adeni Adele
Lagos
Nigeria
Foreign
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMrs Kate Ugochukwu
NationalityBritish
StatusResigned
Appointed22 April 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleHousewife
Correspondence Address81 Kingscourt Road
London
SW16 1JA
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address29 Welbeck Street
London
W1M 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 April 1999First Gazette notice for compulsory strike-off (1 page)
13 November 1997Return made up to 02/04/97; full list of members (7 pages)
13 November 1997Return made up to 02/04/96; full list of members (7 pages)
17 January 1997Full accounts made up to 31 July 1996 (11 pages)
24 June 1996Full accounts made up to 31 July 1995 (15 pages)
14 November 1995Registered office changed on 14/11/95 from: 52 eversholt street london NW1 1DL (1 page)
27 April 1995Return made up to 02/04/95; full list of members (6 pages)
27 April 1995Full accounts made up to 31 July 1994 (13 pages)