London
EC1Y 8LU
Director Name | Olivia Stewart |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 16 November 2010) |
Role | Producer |
Correspondence Address | 5 Pembridge Crescent London W11 3DT |
Director Name | Mr Robert Frederick Jeremy Last |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Yellowcraig Dunbar East Lothian EH42 1HT Scotland |
Secretary Name | Lucy Aronica |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2005(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 November 2010) |
Role | Company Director |
Correspondence Address | Flat 2 61 Ravensdale Road London N16 6TJ |
Secretary Name | Mhairi Anne Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 170a Tollington Park London N4 3AJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2005) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | 23 Harcourt Street London W1H 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,487 |
Current Liabilities | £3,068 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 June 2007 | Return made up to 06/04/07; full list of members (7 pages) |
13 June 2007 | Return made up to 06/04/07; full list of members (7 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 September 2006 | Return made up to 06/04/06; full list of members (7 pages) |
27 September 2006 | Return made up to 06/04/06; full list of members
|
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: 5TH floor northwest wing bush house, aldwych london WC2B 4EZ (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 5TH floor northwest wing bush house, aldwych london WC2B 4EZ (1 page) |
27 August 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
27 August 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
16 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
16 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
26 May 2004 | Return made up to 06/04/04; full list of members
|
26 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
3 April 2004 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
11 September 2003 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
11 September 2003 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
17 July 2003 | Return made up to 06/04/03; full list of members
|
17 July 2003 | Return made up to 06/04/03; full list of members (7 pages) |
23 April 2003 | Full accounts made up to 31 July 2000 (12 pages) |
23 April 2003 | Full accounts made up to 31 July 2000 (12 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page) |
5 June 2002 | Return made up to 06/04/02; full list of members (7 pages) |
5 June 2002 | Return made up to 06/04/02; full list of members
|
9 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
7 February 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
7 February 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
7 October 2000 | Particulars of mortgage/charge (4 pages) |
7 October 2000 | Particulars of mortgage/charge (4 pages) |
12 September 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
12 September 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
5 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
4 August 1999 | Particulars of mortgage/charge (11 pages) |
4 August 1999 | Particulars of mortgage/charge (11 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 46 old compton street london W1V 5PB (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 46 old compton street london W1V 5PB (1 page) |
9 June 1999 | Secretary resigned (1 page) |
27 May 1999 | Particulars of mortgage/charge (7 pages) |
27 May 1999 | Particulars of mortgage/charge (7 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | New secretary appointed (2 pages) |
27 April 1999 | Company name changed pickfix LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed pickfix LIMITED\certificate issued on 28/04/99 (2 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 120 east road london N1 6AA (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: 120 east road london N1 6AA (1 page) |
6 April 1999 | Incorporation (15 pages) |