Company NamePneuma Arts Limited
Company StatusDissolved
Company Number03755505
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NamePneuma Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJanet Ellen Knight
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleTeacher
Correspondence AddressFlat 5 20 Pont Street
London
SW1X 0AA
Director NamePaul Knight
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleMusical Director
Correspondence AddressFlat 5 20 Pont Street
London
SW1X 0AA
Director NamePeter Charles Hutchinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(3 months after company formation)
Appointment Duration11 years, 11 months (closed 05 July 2011)
RoleFreelance Director Writer
Correspondence AddressChynoweth
3 Belyars Lane
St Ives
Cornwall
TR26 2BZ
Secretary NameJanet Ellen Knight
NationalityBritish
StatusClosed
Appointed30 June 2004(5 years, 2 months after company formation)
Appointment Duration7 years (closed 05 July 2011)
RoleTeacher
Correspondence AddressFlat 5 20 Pont Street
London
SW1X 0AA
Secretary NameJanet Ellen Knight
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Christchurch Square
London
E9 7HU
Director NameKaren Theresa Hutchinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2002)
RoleYouth And Community Worker
Correspondence Address136 Old Church Road
Clevedon
Avon
BS21 7XP
Director NameMr Joseph Arthur George Silmon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2004)
RoleTranslation Agent
Country of ResidenceEngland
Correspondence Address68 Lower Road
Chorleywood
Rickmansworth
WD3 5LB
Secretary NameMr Joseph Arthur George Silmon
NationalityBritish
StatusResigned
Appointed23 April 2002(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Lower Road
Chorleywood
Rickmansworth
WD3 5LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at 1Ms Janet Knight
50.00%
Ordinary
1 at 1Paul Knight
25.00%
Ordinary
1 at 1Peter Hutchinson
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,638
Cash£1,040
Current Liabilities£11,678

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 June 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 4
(15 pages)
23 June 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 4
(15 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 July 2009Return made up to 21/04/09; full list of members (7 pages)
24 July 2009Return made up to 21/04/09; full list of members (7 pages)
24 June 2009Director and Secretary's Change of Particulars / janet knight / 07/11/2008 / HouseName/Number was: , now: flat 5; Street was: the flat st saviours church, now: 20 pont street; Area was: walton place, now: ; Post Code was: SW3 1SA, now: SW1X 0AA (1 page)
24 June 2009Director's Change of Particulars / paul knight / 07/11/2008 / HouseName/Number was: , now: flat 5; Street was: the flat st saviours church, now: 20 pont street; Area was: walton place, now: ; Post Code was: SW3 1SA, now: SW1X 0AA (1 page)
24 June 2009Director and secretary's change of particulars / janet knight / 07/11/2008 (1 page)
24 June 2009Director's change of particulars / paul knight / 07/11/2008 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 May 2008Return made up to 21/04/08; change of members (7 pages)
19 May 2008Return made up to 21/04/08; change of members (7 pages)
9 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
9 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
29 June 2007Return made up to 21/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2007Return made up to 21/04/07; no change of members (7 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
17 May 2006Return made up to 21/04/06; full list of members (8 pages)
17 May 2006Return made up to 21/04/06; full list of members (8 pages)
10 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
10 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
3 May 2005Return made up to 21/04/05; full list of members (8 pages)
3 May 2005Return made up to 21/04/05; full list of members (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Return made up to 21/04/04; full list of members (9 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Return made up to 21/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
28 April 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
28 April 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
20 April 2004Return made up to 21/04/03; full list of members (9 pages)
20 April 2004Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
30 April 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
12 June 2002Memorandum and Articles of Association (10 pages)
12 June 2002Memorandum and Articles of Association (10 pages)
6 June 2002Company name changed pneuma LIMITED\certificate issued on 06/06/02 (2 pages)
6 June 2002Company name changed pneuma LIMITED\certificate issued on 06/06/02 (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
28 May 2002Return made up to 21/04/02; full list of members (8 pages)
28 May 2002Return made up to 21/04/02; full list of members (8 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
25 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
23 May 2001Return made up to 21/04/01; full list of members (8 pages)
23 May 2001Return made up to 21/04/01; full list of members (8 pages)
17 May 2001Registered office changed on 17/05/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
17 May 2001Registered office changed on 17/05/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
13 February 2001Accounts made up to 30 April 2000 (3 pages)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
20 June 2000Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page)
20 June 2000Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page)
23 May 2000Return made up to 21/04/00; full list of members (7 pages)
23 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
21 April 1999Incorporation (16 pages)
21 April 1999Incorporation (16 pages)