Company NamePitzwang Holdings Limited
Company StatusDissolved
Company Number04310654
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NameExactline Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John Harris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (closed 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTosca
Roman Road
Aldington
Kent
TN25 7DS
Secretary NameMrs Caroline Harris
NationalityBritish
StatusClosed
Appointed06 November 2001(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (closed 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTosca
Roman Road
Aldington
TN25 7DS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004Application for striking-off (1 page)
19 December 2003Full accounts made up to 31 May 2002 (4 pages)
19 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001New director appointed (2 pages)
21 November 2001Registered office changed on 21/11/01 from: 15 duncan terrace london N1 8BZ (2 pages)
14 November 2001Registered office changed on 14/11/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 November 2001Secretary resigned (2 pages)
14 November 2001Director resigned (2 pages)
25 October 2001Incorporation (16 pages)