Company NamePIMS Knowledge Limited
Company StatusDissolved
Company Number03735715
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith James Roberts
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(4 days after company formation)
Appointment Duration6 years, 8 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address15 Basinghall Street
London
EC2V 5BR
Secretary NameJulie Anne Morrison
NationalityBritish
StatusClosed
Appointed06 April 1999(2 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address21 Foxglove Drive
Biggleswade
Bedfordshire
SG18 8SP
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address15 Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£9,272
Gross Profit£9,272
Net Worth£68,273
Cash£61,884
Current Liabilities£4,506

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
20 June 2005Application for striking-off (1 page)
29 June 2004Return made up to 18/03/04; full list of members; amend (6 pages)
30 March 2004Return made up to 18/03/04; full list of members (5 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 May 2003Return made up to 18/03/03; no change of members (4 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 March 2002Return made up to 18/03/02; full list of members (5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
8 May 2001Ad 19/03/99--------- £ si 99@1 (2 pages)
8 May 2001Return made up to 18/03/01; full list of members (5 pages)
20 January 2001Accounts made up to 31 March 2000 (13 pages)
29 December 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
3 May 2000Return made up to 18/03/00; full list of members (6 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 22 melton street london NW1 2BW (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
18 March 1999Incorporation (25 pages)