Company NamePioneer A. Limited
Company StatusDissolved
Company Number02921284
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)
Dissolution Date2 April 2024 (3 weeks, 4 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Agni Philalithes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Director NameMrs Iliana Philalithes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(18 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 02 April 2024)
RoleFashion Buyer
Country of ResidenceUnited Kingdom
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Secretary NameDinos Philalithes
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleSecretary
Correspondence Address21 East End Road
Finchley
London
N3 2SU
Secretary NameIliana Philalithes
NationalityBritish
StatusResigned
Appointed22 May 2000(6 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 05 March 2012)
RoleCompany Director
Correspondence Address21 East End Road
London
N3 2SU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 83467830
Telephone regionLondon

Location

Registered AddressLeon Charles Suite 307 Boundary House
Boston Road
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Agni Philalithes
50.00%
Ordinary
1 at £1Constantinos M. Philalithes
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,476
Cash£29,308
Current Liabilities£65,369

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2024First Gazette notice for voluntary strike-off (1 page)
5 January 2024Application to strike the company off the register (1 page)
28 July 2023Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to Leon Charles Suite 307 Boundary House Boston Road London W7 2QE on 28 July 2023 (1 page)
11 April 2023Confirmation statement made on 5 March 2023 with updates (5 pages)
10 April 2023Cessation of Constantinos Philalithes as a person with significant control on 16 June 2022 (1 page)
28 September 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
10 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
23 June 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
1 April 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
10 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
29 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
21 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
28 March 2016Director's details changed for Mrs Iliana Philalithes on 28 March 2016 (2 pages)
28 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
28 March 2016Director's details changed for Agni Philalithes on 28 March 2016 (2 pages)
28 March 2016Director's details changed for Mrs Iliana Philalithes on 28 March 2016 (2 pages)
28 March 2016Director's details changed for Agni Philalithes on 28 March 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Director's details changed for Mrs Iliana Webster (Philalithes) on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mrs Iliana Webster (Philalithes) on 30 April 2013 (2 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 July 2012Appointment of Mrs Iliana Webster (Philalithes) as a director (2 pages)
27 July 2012Appointment of Mrs Iliana Webster (Philalithes) as a director (2 pages)
6 March 2012Director's details changed for Agnes Philalithes on 5 March 2012 (2 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Agnes Philalithes on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Agni Philalithes on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Agnes Philalithes on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Agni Philalithes on 5 March 2012 (2 pages)
6 March 2012Termination of appointment of Iliana Philalithes as a secretary (1 page)
6 March 2012Director's details changed for Agni Philalithes on 5 March 2012 (2 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 March 2012Termination of appointment of Iliana Philalithes as a secretary (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 5 May 2010 (1 page)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Agnes Philalithes on 21 April 2010 (2 pages)
5 May 2010Director's details changed for Agnes Philalithes on 21 April 2010 (2 pages)
5 May 2010Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 5 May 2010 (1 page)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2009Return made up to 21/04/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from 247/249 grays inn road london WC1X 8JH (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Return made up to 21/04/09; full list of members (3 pages)
22 April 2009Location of debenture register (1 page)
22 April 2009Registered office changed on 22/04/2009 from 247/249 grays inn road london WC1X 8JH (1 page)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 April 2008Return made up to 21/04/08; full list of members (3 pages)
24 April 2008Return made up to 21/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 May 2007Return made up to 21/04/07; full list of members (2 pages)
4 May 2007Return made up to 21/04/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 April 2006Return made up to 21/04/06; full list of members (6 pages)
26 April 2006Return made up to 21/04/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 April 2005Return made up to 21/04/05; full list of members (6 pages)
27 April 2005Return made up to 21/04/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 April 2004Return made up to 21/04/04; full list of members (6 pages)
29 April 2004Return made up to 21/04/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 May 2003Return made up to 21/04/03; full list of members (6 pages)
19 May 2003Return made up to 21/04/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 May 2001Return made up to 21/04/01; full list of members (6 pages)
8 May 2001Return made up to 21/04/01; full list of members (6 pages)
21 January 2001Full accounts made up to 30 April 2000 (8 pages)
21 January 2001Full accounts made up to 30 April 2000 (8 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
16 May 2000Return made up to 21/04/00; full list of members (6 pages)
16 May 2000Return made up to 21/04/00; full list of members (6 pages)
6 February 2000Full accounts made up to 30 April 1999 (8 pages)
6 February 2000Full accounts made up to 30 April 1999 (8 pages)
4 May 1999Return made up to 21/04/99; no change of members (4 pages)
4 May 1999Return made up to 21/04/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
24 April 1998Return made up to 21/04/98; full list of members (6 pages)
24 April 1998Return made up to 21/04/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
22 October 1997Full accounts made up to 30 April 1996 (9 pages)
22 October 1997Full accounts made up to 30 April 1996 (9 pages)
27 April 1997Return made up to 21/04/97; no change of members (4 pages)
27 April 1997Return made up to 21/04/97; no change of members (4 pages)
8 May 1996Return made up to 21/04/96; no change of members (4 pages)
8 May 1996Return made up to 21/04/96; no change of members (4 pages)
15 December 1995Full accounts made up to 30 April 1995 (8 pages)
15 December 1995Full accounts made up to 30 April 1995 (8 pages)
27 April 1995Return made up to 21/04/95; full list of members (6 pages)
27 April 1995Return made up to 21/04/95; full list of members (6 pages)