Company NamePimlico Property Management Limited
Company StatusDissolved
Company Number03053686
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Graham Richards
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Artillery Passage
London
E1 7LJ
Director NameMrs Jean Margaret Richards
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Artillery Passage
London
E1 7LJ
Secretary NameMrs Jean Margaret Richards
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Artillery Passage
London
E1 7LJ
Director NameMr Roger Michael Kingston
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2000)
RoleSecretary
Correspondence Address44a St Georges Drive
London
SW1V 4BT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressArtillery House
35 Artillery Lane
London
E1 7LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Application to strike the company off the register (3 pages)
15 May 2013Application to strike the company off the register (3 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 100
(5 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 100
(5 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 100
(5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
16 December 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
18 May 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
12 June 2009Return made up to 05/05/09; full list of members (4 pages)
12 June 2009Return made up to 05/05/09; full list of members (4 pages)
2 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
2 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
18 June 2008Return made up to 05/05/08; full list of members (4 pages)
18 June 2008Return made up to 05/05/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: artillery house 35 artillery lane london E1 7LP (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 1 arundel close passfield liphook hampshire GU30 7RW (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 1 arundel close passfield liphook hampshire GU30 7RW (1 page)
26 September 2007Registered office changed on 26/09/07 from: artillery house 35 artillery lane london E1 7LP (1 page)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
6 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
6 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
22 June 2006Return made up to 05/05/06; full list of members (2 pages)
22 June 2006Return made up to 05/05/06; full list of members (2 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
3 June 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
3 June 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
9 May 2005Return made up to 05/05/05; full list of members (2 pages)
9 May 2005Return made up to 05/05/05; full list of members (2 pages)
4 August 2004Return made up to 05/05/04; full list of members (7 pages)
4 August 2004Return made up to 05/05/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
10 June 2003Return made up to 05/05/03; full list of members (7 pages)
10 June 2003Return made up to 05/05/03; full list of members (7 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
6 June 2002Return made up to 05/05/02; full list of members (7 pages)
6 June 2002Return made up to 05/05/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
24 May 2001Return made up to 05/05/01; full list of members (6 pages)
24 May 2001Return made up to 05/05/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (8 pages)
4 April 2001Full accounts made up to 31 May 2000 (8 pages)
1 March 2001Registered office changed on 01/03/01 from: weavers yard west street farnham surrey GU9 7DN (1 page)
1 March 2001Registered office changed on 01/03/01 from: weavers yard west street farnham surrey GU9 7DN (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
21 July 2000Return made up to 05/05/00; full list of members (7 pages)
21 July 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2000Full accounts made up to 31 May 1999 (8 pages)
31 March 2000Full accounts made up to 31 May 1999 (8 pages)
26 May 1999Return made up to 05/05/99; no change of members (4 pages)
26 May 1999Return made up to 05/05/99; no change of members (4 pages)
25 March 1999Full accounts made up to 31 May 1998 (8 pages)
25 March 1999Full accounts made up to 31 May 1998 (8 pages)
20 July 1998Return made up to 05/05/98; no change of members (4 pages)
20 July 1998Return made up to 05/05/98; no change of members (4 pages)
26 March 1998Full accounts made up to 31 May 1997 (9 pages)
26 March 1998Full accounts made up to 31 May 1997 (9 pages)
29 October 1997Full accounts made up to 31 May 1996 (8 pages)
29 October 1997Full accounts made up to 31 May 1996 (8 pages)
8 August 1997Return made up to 05/05/97; full list of members (6 pages)
8 August 1997Return made up to 05/05/97; full list of members (6 pages)
19 July 1996Return made up to 05/05/96; full list of members (6 pages)
19 July 1996Return made up to 05/05/96; full list of members (6 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 May 1995Registered office changed on 10/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 May 1995Incorporation (13 pages)
5 May 1995Incorporation (18 pages)