Company NamePineapple Consulting Services Limited
Company StatusDissolved
Company Number03560789
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking

Directors

Director NameDavid Bruce Miller
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed12 May 1998(4 days after company formation)
Appointment Duration3 years, 6 months (closed 13 November 2001)
RoleBanker
Correspondence Address11 Smallwood Road
Tooting Broadway
London
SW17 0TN
Secretary NameJennifer Sutherland
NationalityBritish
StatusClosed
Appointed13 September 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address108a The Broadway
London
SW19 1RH
Secretary NameJennifer Diane Sutherland
NationalityBritish
StatusResigned
Appointed12 May 1998(4 days after company formation)
Appointment Duration11 months (resigned 12 April 1999)
RoleCompany Director
Correspondence Address11 Smallwood Road
Tooting Broadway
London
SW17 0TN
Director NameKanmara Directors Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR
Secretary NameKanmara Secretaries Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1999(11 months, 1 week after company formation)
Appointment Duration3 months (resigned 16 July 1999)
Correspondence AddressFirst Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address108a The Broadway
London
SW19 1RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Turnover£30,079
Net Worth£829
Cash£11,891
Current Liabilities£14,143

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
12 January 2000Accounts made up to 30 April 1999 (10 pages)
10 December 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
17 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1999Registered office changed on 17/09/99 from: 11 smallwood road london SW17 0TN (1 page)
26 July 1999Registered office changed on 26/07/99 from: first floor 19-20 garlick hill london EC4V 2AL (1 page)
26 July 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: 11 smallwood road tooting broadway london SW17 0TN (1 page)
28 April 1999Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
18 May 1998Registered office changed on 18/05/98 from: 58 paddington street london W1M 3RR (1 page)
18 May 1998New director appointed (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
8 May 1998Incorporation (12 pages)