Company NamePinco 1329
Company StatusDissolved
Company Number03783837
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)
Previous NameThe UK College Of Environment And Transport

Business Activity

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

Directors

Director NameAntoine Hurel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed04 August 1999(2 months after company formation)
Appointment Duration6 years, 2 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address86 Rue Gallieni
Boulogne
92100
France
Director NameChantal Estragnat
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed27 October 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 04 October 2005)
RoleFinance Director
Correspondence Address18 Mallinson Road
London
SW11 1BP
Director NameEric Marie De Ficquelmont
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed28 October 1999(4 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address4 Square Victorien Sardou
75016 Paris
Foreign
Secretary NameMr Craig Alexander Young
NationalityBritish
StatusClosed
Appointed18 January 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 04 October 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Braybrooke Place
Cambridge
Cambridgeshire
CB1 3LN
Director NameMr David Thomas Powell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleEnvironmental Consultant
Correspondence Address40 Britten Court
Abbey Lane
London
E15 2RS
Director NameDominique Michelle Ryder
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address13 Wiseton Road
London
SW17 7EE
Secretary NameDominique Michelle Ryder
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address13 Wiseton Road
London
SW17 7EE
Director NameChristian Dapilly
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed04 August 1999(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 February 2004)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Rue De La Paroisse
78000 Versailles
France
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed04 August 1999(2 months after company formation)
Appointment Duration9 months (resigned 03 May 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 February 2004)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NamePierre Marie Maurin
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1999(4 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address17-19 Rue Du Chateau
92250 La Garenne Colombes
France
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2000(11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2004)
RoleChief Executive
Correspondence Address12 Bis Rue Du Capitaine Menard
75015 Paris
Foreign
Secretary NamePaul Michael White
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2003)
RoleSolicitor
Correspondence Address78 Clock House Road
Beckenham
Kent
BR3 4JT
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressRoom 218-219
Waterloo Business Centre
117 Waterloo Road
London
SE1 8UL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 October 2004Voluntary strike-off action has been suspended (1 page)
27 July 2004Voluntary strike-off action has been suspended (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004Application for striking-off (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: friars bridge court 41-45 blackfriars road london SE1 8PG (1 page)
9 October 2003Annual return made up to 02/06/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 October 2003New secretary appointed (2 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
17 June 2002Annual return made up to 02/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
18 June 2001Annual return made up to 02/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 March 2001Full accounts made up to 31 May 2000 (12 pages)
12 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (3 pages)
7 July 2000Annual return made up to 02/06/00 (5 pages)
5 July 2000Secretary resigned (1 page)
25 May 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
23 May 2000Company name changed the uk college of environment an d transport\certificate issued on 24/05/00 (2 pages)
19 May 2000New director appointed (3 pages)
19 May 2000Director resigned (1 page)
12 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
16 December 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
12 August 1999New director appointed (5 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (5 pages)
12 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
2 June 1999Incorporation (18 pages)