Company NamePioneer Asset Management Limited
Company StatusDissolved
Company Number04156493
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 3 months ago)
Dissolution Date18 September 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSharondale Anthea Gillett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBelizean
StatusClosed
Appointed20 December 2005(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 26 22 Notting Hill Gate
London
W11 3JE
Director NameVygandas Zilevicius
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address48 Bowden Road
Smethwick
West Midlands
B67 7PA
Secretary NameSvajunas Cyzas
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address78 York Street
Suite 239
London
W1H 1DP
Director NameVasyl Artazey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2005)
RoleBanker
Correspondence AddressSuite 372
14 Tottenham Court Road
London
W1T 1JY
Secretary NameMr Zydrunas Stapulionis
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressFlat 372
37 Store Street
London
WC1E 7QF
Director NameDanby Solutions Limited (Corporation)
StatusResigned
Appointed25 May 2001(3 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 April 2002)
Correspondence Address14 Danby Street
London
SE15 4BU
Secretary NameDanby Services Limited (Corporation)
StatusResigned
Appointed25 May 2001(3 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 April 2002)
Correspondence AddressSuite 347 Kemp House
152-160 City Road
London
EC1V 2NX
Secretary NameCavendish Bentinck Limited (Corporation)
StatusResigned
Appointed10 May 2004(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 December 2004)
Correspondence Address2nd Floor
4 Charterhouse Building
London
EC1M 7AN
Secretary NameGoldman Group Limited (Corporation)
StatusResigned
Appointed07 March 2005(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 December 2005)
Correspondence AddressSuite 457
78 Marylebone High Street
London
W1U 5AP
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed20 December 2005(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 2010)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY

Location

Registered Address15 Foxfield Close
Northwood
Middlesex
HA6 3NU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
20 May 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(3 pages)
20 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
20 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
20 May 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(3 pages)
20 May 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(3 pages)
21 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
17 June 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages)
16 June 2010Director's details changed for Sharondale Anthea Gillett on 1 February 2010 (2 pages)
16 June 2010Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
16 June 2010Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages)
16 June 2010Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
16 June 2010Director's details changed for Sharondale Anthea Gillett on 1 February 2010 (2 pages)
16 June 2010Director's details changed for Sharondale Anthea Gillett on 1 February 2010 (2 pages)
16 June 2010Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 June 2009Accounts made up to 28 February 2009 (2 pages)
18 June 2009Return made up to 08/02/09; full list of members (3 pages)
18 June 2009Return made up to 08/02/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2008Registered office changed on 11/09/2008 from 12 leaf close northwood middlesex HA6 2YY (1 page)
11 September 2008Registered office changed on 11/09/2008 from 12 leaf close northwood middlesex HA6 2YY (1 page)
26 August 2008Return made up to 08/02/08; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 August 2008Return made up to 08/02/08; full list of members (3 pages)
26 August 2008Accounts made up to 28 February 2008 (2 pages)
10 July 2007Accounts made up to 28 February 2007 (2 pages)
10 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
9 July 2007Return made up to 08/03/07; full list of members (2 pages)
9 July 2007Return made up to 08/03/07; full list of members (2 pages)
7 September 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 September 2006Return made up to 08/03/06; full list of members (2 pages)
7 September 2006Return made up to 08/03/06; full list of members (2 pages)
7 September 2006Accounts made up to 28 February 2006 (2 pages)
24 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
24 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: suite 457 78 marylebone high street london W1U 5AP (1 page)
15 December 2005Registered office changed on 15/12/05 from: suite 457 78 marylebone high street london W1U 5AP (1 page)
10 May 2005Return made up to 08/03/05; no change of members (6 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Return made up to 08/03/05; no change of members (6 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
20 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
20 December 2004Accounts made up to 28 February 2004 (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 88 kingsway london WC2B 6AA (1 page)
13 August 2004Registered office changed on 13/08/04 from: 88 kingsway london WC2B 6AA (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
14 May 2004Return made up to 07/03/04; full list of members (8 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Return made up to 07/03/04; full list of members (8 pages)
4 March 2004Accounts made up to 28 February 2003 (2 pages)
4 March 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
4 November 2003Registered office changed on 04/11/03 from: suite 54 4 little portland street london W1W 7EZ (1 page)
4 November 2003Registered office changed on 04/11/03 from: suite 54 4 little portland street london W1W 7EZ (1 page)
10 March 2003Return made up to 08/02/03; full list of members (6 pages)
10 March 2003Return made up to 08/02/03; full list of members (6 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
19 December 2002Registered office changed on 19/12/02 from: flat 58A viceroy court prince albert road london NW8 7PS (1 page)
19 December 2002Registered office changed on 19/12/02 from: flat 58A viceroy court prince albert road london NW8 7PS (1 page)
6 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
6 December 2002Accounts made up to 28 February 2002 (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: 78 york street, suite 239 london W1H 1DP (1 page)
16 April 2002Return made up to 08/03/02; full list of members (8 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Return made up to 08/03/02; full list of members (8 pages)
16 April 2002Registered office changed on 16/04/02 from: 78 york street, suite 239 london W1H 1DP (1 page)
16 April 2002Director resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New director appointed (2 pages)
8 February 2001Incorporation (19 pages)
8 February 2001Incorporation (19 pages)