Company NamePicarda Limited
Company StatusDissolved
Company Number04264442
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 9 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWalter Bradley Lindsay
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(4 days after company formation)
Appointment Duration5 years, 11 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kirton Close
Chiswick
London
W4 5UU
Director NameRaymond Tomin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(4 days after company formation)
Appointment Duration5 years, 11 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address19 Leopold Road
East Finchley
London
N2 8BE
Secretary NameWalter Bradley Lindsay
NationalityBritish
StatusClosed
Appointed07 August 2001(4 days after company formation)
Appointment Duration5 years, 11 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kirton Close
Chiswick
London
W4 5UU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit G 02 The Perfume Factory
140 Wales Farm Road
London
W3 6UG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
5 September 2005Return made up to 03/08/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
9 November 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
12 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
13 October 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
(7 pages)
10 September 2002Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
16 August 2001Ad 07/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Secretary resigned (1 page)