Company NamePitcomp 213 Limited
Company StatusDissolved
Company Number04021828
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Robert Francis Gill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(2 months after company formation)
Appointment Duration2 years, 2 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrightwood New Ground Road
Aldbury
Tring
Hertfordshire
HP23 5SF
Secretary NameMark Hedworth Golledge
NationalityBritish
StatusClosed
Appointed30 August 2000(2 months after company formation)
Appointment Duration2 years, 2 months (closed 12 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House Riverside
Wraysbury
Staines
Middlesex
TW19 5JN
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered Address42-47 Saint Johns Square
London
EC1M 4EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
3 December 2001Application for striking-off (1 page)
29 August 2001Registered office changed on 29/08/01 from: gsd holbrook house 14 great queen street london WC2B 5DG (1 page)
5 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
12 October 2000Statement of affairs (4 pages)
11 September 2000Ad 30/08/00--------- £ si [email protected]=100001 £ ic 1/100002 (2 pages)
11 September 2000Nc inc already adjusted 30/08/00 (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(13 pages)
11 September 2000S-div 30/08/00 (1 page)
11 September 2000New director appointed (3 pages)
11 September 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
11 September 2000New secretary appointed (3 pages)