Company NamePIC Bank Limited
Company StatusDissolved
Company Number02958880
CategoryPrivate Limited Company
Incorporation Date15 August 1994(29 years, 8 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Crosby Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 09 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary NameMr Clifford Crosby Hunter
StatusClosed
Appointed23 October 2012(18 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Director NameMr Peter Roderick Curtis Allen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1995(7 months after company formation)
Appointment Duration16 years, 8 months (resigned 29 November 2011)
RoleWebmaster
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameDiane Baker
NationalityBritish
StatusResigned
Appointed18 March 1995(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1997)
RoleSecretary
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NamePIC Group Ltd (Corporation)
StatusResigned
Appointed01 August 1997(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 June 2003)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameWeb-Harvester Limited (Corporation)
StatusResigned
Appointed19 June 2003(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 2010)
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary Name2302 Limited (Corporation)
StatusResigned
Appointed05 November 2010(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2012)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN

Location

Registered Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(3 pages)
19 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(3 pages)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(3 pages)
1 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(3 pages)
29 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(3 pages)
28 June 2013Appointment of Mr Clifford Crosby Hunter as a secretary (1 page)
28 June 2013Appointment of Mr Clifford Crosby Hunter as a secretary (1 page)
28 June 2013Termination of appointment of 2302 Limited as a secretary (1 page)
28 June 2013Termination of appointment of 2302 Limited as a secretary (1 page)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
30 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
10 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 10 July 2012 (1 page)
10 July 2012Termination of appointment of Peter Curtis Allen as a director (1 page)
10 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 10 July 2012 (1 page)
10 July 2012Termination of appointment of Peter Curtis Allen as a director (1 page)
2 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
6 November 2010Termination of appointment of Web-Harvester Limited as a secretary (1 page)
6 November 2010Termination of appointment of Web-Harvester Limited as a secretary (1 page)
6 November 2010Appointment of 2302 Limited as a secretary (2 pages)
6 November 2010Appointment of 2302 Limited as a secretary (2 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Web-Harvester Limited on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Web-Harvester Limited on 21 June 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
29 June 2007Return made up to 21/06/07; full list of members (2 pages)
29 June 2007Return made up to 21/06/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
29 June 2006Return made up to 21/06/06; full list of members (2 pages)
29 June 2006Return made up to 21/06/06; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
17 August 2005Return made up to 21/06/05; full list of members (2 pages)
17 August 2005Return made up to 21/06/05; full list of members (2 pages)
29 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 July 2004Return made up to 21/06/04; full list of members (6 pages)
14 July 2004Return made up to 21/06/04; full list of members (6 pages)
18 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
1 October 2003Company name changed money search LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed money search LIMITED\certificate issued on 01/10/03 (2 pages)
4 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
7 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
7 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
2 July 2002Return made up to 21/06/02; full list of members (6 pages)
2 July 2002Return made up to 21/06/02; full list of members (6 pages)
18 October 2001Company name changed funemails.com LIMITED\certificate issued on 18/10/01 (2 pages)
18 October 2001Company name changed funemails.com LIMITED\certificate issued on 18/10/01 (2 pages)
24 July 2001Return made up to 01/07/01; full list of members (6 pages)
24 July 2001Return made up to 01/07/01; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
22 January 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
19 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2000Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR4 7QH (1 page)
6 January 2000Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR4 7QH (1 page)
5 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
5 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
25 November 1999Company name changed buzzword advertising LIMITED\certificate issued on 26/11/99 (2 pages)
25 November 1999Company name changed buzzword advertising LIMITED\certificate issued on 26/11/99 (2 pages)
13 July 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
10 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
20 August 1998Return made up to 15/08/98; full list of members (6 pages)
20 August 1998Return made up to 15/08/98; full list of members (6 pages)
3 July 1998Company name changed the money club net LIMITED\certificate issued on 06/07/98 (2 pages)
3 July 1998Company name changed the money club net LIMITED\certificate issued on 06/07/98 (2 pages)
8 January 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
8 January 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Return made up to 15/08/97; no change of members (4 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Return made up to 15/08/97; no change of members (4 pages)
28 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
28 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
8 August 1996Return made up to 15/08/96; no change of members (4 pages)
8 August 1996Return made up to 15/08/96; no change of members (4 pages)
6 December 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
6 December 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
16 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 August 1995Return made up to 15/08/95; full list of members (6 pages)
16 August 1995Return made up to 15/08/95; full list of members (6 pages)
16 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Secretary resigned (2 pages)
20 April 1995Ad 18/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995New secretary appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: hale court lincoln's inn london WC2A 3UL (1 page)
20 April 1995New director appointed (2 pages)
20 April 1995Accounting reference date notified as 31/10 (1 page)
20 April 1995Registered office changed on 20/04/95 from: hale court lincoln's inn london WC2A 3UL (1 page)
20 April 1995New director appointed (2 pages)
20 April 1995Secretary resigned (2 pages)
20 April 1995Accounting reference date notified as 31/10 (1 page)
20 April 1995Director resigned (2 pages)
20 April 1995Ad 18/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1995New secretary appointed (2 pages)
15 August 1994Incorporation (20 pages)
15 August 1994Incorporation (20 pages)