Company NamePictonic Limited
Company StatusDissolved
Company Number03991712
CategoryPrivate Limited Company
Incorporation Date12 May 2000(24 years ago)
Dissolution Date29 June 2010 (13 years, 10 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 NameDr Parag Shah
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleDoctor
Correspondence Address51 B Eversley Park Road
London
N21 1NR
Secretary NamePadma Shah
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address51b Eversley Park Road
London
N21 1NR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address17 Pump Hill
Loughton
IG10 1RU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Return made up to 12/05/09; full list of members (3 pages)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from 17 pump hill loughton essex IG10 1RU uk (1 page)
7 July 2009Return made up to 12/05/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 17 pump hill loughton essex IG10 1RU uk (1 page)
8 May 2009Registered office changed on 08/05/2009 from 137 gerry raffles square stratford london E15 1BQ (1 page)
8 May 2009Registered office changed on 08/05/2009 from 137 gerry raffles square stratford london E15 1BQ (1 page)
3 April 2009Accounts made up to 31 May 2008 (6 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
3 June 2008Return made up to 12/05/08; full list of members (3 pages)
3 June 2008Return made up to 12/05/08; full list of members (3 pages)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
3 April 2008Accounts made up to 31 May 2007 (6 pages)
23 May 2007Return made up to 12/05/07; full list of members (2 pages)
23 May 2007Return made up to 12/05/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 June 2006Return made up to 12/05/06; full list of members (2 pages)
27 June 2006Return made up to 12/05/06; full list of members (2 pages)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
3 April 2006Accounts made up to 31 May 2005 (3 pages)
24 June 2005Return made up to 12/05/05; full list of members (2 pages)
24 June 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 April 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
13 April 2005Accounts made up to 31 May 2004 (3 pages)
8 June 2004Return made up to 12/05/04; full list of members (6 pages)
8 June 2004Return made up to 12/05/04; full list of members (6 pages)
12 March 2004Accounts made up to 31 May 2003 (3 pages)
12 March 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
26 July 2003Registered office changed on 26/07/03 from: summit house 170 finchley road london NW3 6BP (1 page)
26 July 2003Registered office changed on 26/07/03 from: summit house 170 finchley road london NW3 6BP (1 page)
26 July 2003Return made up to 12/05/03; full list of members (6 pages)
26 July 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 May 2002Return made up to 12/05/02; full list of members (6 pages)
30 May 2002Return made up to 12/05/02; full list of members (6 pages)
12 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
12 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
18 June 2001Return made up to 12/05/01; full list of members (6 pages)
18 June 2001Return made up to 12/05/01; full list of members (6 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
12 May 2000Incorporation (19 pages)
12 May 2000Incorporation (19 pages)