London
NW3 5BB
Director Name | Jonathan Craig Dennis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Allingham Court 44 The Bishops Avenue London N2 0BA |
Director Name | Mr Anthony Simon Mann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19a Watford Road Radlett WD7 8LF |
Director Name | Ms Sylvie Pierce |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 32 Homer Street London W1H 1HL |
Secretary Name | Jonathan Craig Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Estate Manager |
Correspondence Address | 9 Hays Mews London W1J 5PU |
Secretary Name | Mr Elliott Spencer Cedar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wildwood Road London NW11 6UD |
Registered Address | 102 Belsize Lane London NW3 5BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
2 at £1 | Pirunico Trustees (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£282,609 |
Cash | £295 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2014 | Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England on 14 May 2014 (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Application to strike the company off the register (3 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
13 December 2013 | Resolutions
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 April 2013 | Director's details changed for Andrea Shelley Dennis on 1 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Andrea Shelley Dennis on 1 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Termination of appointment of Elliott Cedar as a secretary (2 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Appointment terminated director jonathan dennis (1 page) |
30 September 2009 | Director appointed andrea shelley dennis (3 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page) |
27 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
16 March 2009 | Director's change of particulars / jonathan dennis / 16/12/2008 (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 May 2008 | Return made up to 23/04/08; no change of members (7 pages) |
8 May 2008 | Appointment terminated director anthony mann (1 page) |
8 May 2008 | Secretary appointed elliott spencer cedar (2 pages) |
8 May 2008 | Appointment terminated director sylvie pierce (1 page) |
8 May 2008 | Appointment terminated secretary jonathan dennis (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 May 2007 | Return made up to 23/04/07; full list of members
|
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Ad 08/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
7 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 6 harbour exchange square london E14 9GE (1 page) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
22 April 2004 | Return made up to 23/04/04; full list of members
|
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
28 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
5 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 April 2002 | Incorporation (29 pages) |