Company NamePyroman (2001) Limited
Company StatusDissolved
Company Number04175419
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameAndrew Dominic Frame
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RolePyrotechnician
Correspondence Address16 Harrington House
Stanhope Street
London
NW1 3RB
Secretary NameGeorgia Serena Frame
NationalityBritish
StatusClosed
Appointed01 October 2001(6 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address234c Camden Road
Camden
London
NW1 9HE
Director NameMr Peter Simon Jenkins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address151 Symes Rd, Harbouside
Hamworthy
Poole
BH15 4PY
Secretary NameMr Peter Simon Jenkins
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Symes Rd, Harbouside
Hamworthy
Poole
BH15 4PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Braham Noble Denholm & Co
York House Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
27 September 2005First Gazette notice for compulsory strike-off (1 page)
10 July 2003Return made up to 08/03/03; full list of members (6 pages)
4 April 2002Return made up to 08/03/02; full list of members (6 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2001Registered office changed on 05/10/01 from: york house empire way wembley middlesex HA9 0PA (1 page)
5 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2001Registered office changed on 26/09/01 from: 151 symers road harbour side hamworthy poole dorset BH15 4PY (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
8 March 2001Incorporation (19 pages)