Company NamePitstart Limited
Company StatusDissolved
Company Number03377461
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Charanjit Singh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(1 day after company formation)
Appointment Duration3 years, 9 months (closed 27 February 2001)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address5 Heathfield Gardens
London
NW11 9HY
Secretary NameJagmohinder Singh
NationalityBritish
StatusClosed
Appointed30 May 1997(1 day after company formation)
Appointment Duration3 years, 9 months (closed 27 February 2001)
RoleCompany Director
Correspondence Address5 Heathfield Gardens
London
NW11 9HY
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleAdministration Manager
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU

Location

Registered Address16 Irving Street
Leicester Square
London
WC2H 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 November 2000First Gazette notice for voluntary strike-off (1 page)
21 September 2000Application for striking-off (1 page)
5 April 2000Full accounts made up to 30 June 1999 (9 pages)
25 May 1999Return made up to 29/05/99; no change of members (4 pages)
26 March 1999Full accounts made up to 30 June 1998 (8 pages)
17 June 1998Return made up to 29/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1997New secretary appointed (2 pages)
27 July 1997Ad 30/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1997Location of register of members (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
27 July 1997Registered office changed on 27/07/97 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Secretary resigned (1 page)
29 May 1997Incorporation (22 pages)