Company NameK Pilcher Limited
Company StatusDissolved
Company Number04475471
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameKas Pilcher
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 16 November 2010)
RoleDiver
Correspondence AddressLower Ground Floor 23 Bark Place
Bayswater
London
W2 4AT
Secretary NameKerrie Pilcher
NationalityBritish
StatusClosed
Appointed09 January 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 16 November 2010)
RoleCompany Director
Correspondence AddressLower Ground Floor 23 Bark Place
Bayswater
London
W2 4AT
Director NameKerrie Pilcher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleIT Consultant
Correspondence Address38 St. Petersburgh Mews
London
W2 4JT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAlaric Hu
NationalityAmerican
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleBanker
Correspondence Address71 Quicks Road
Wimbledon
London
SW19 1EX
Secretary NameJennifer Ann Pilcher
NationalityBritish
StatusResigned
Appointed24 August 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 2007)
RoleCompany Director
Correspondence AddressLilac Cottage
Shatterling Wingham
Canterbury
Kent
CT3 1JP
Secretary NameKas Pilcher
NationalityBritish
StatusResigned
Appointed21 June 2007(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 January 2008)
RoleCompany Director
Correspondence Address38 St. Petersburgh Mews
London
W2 4JT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLower Ground Floor 23 Bark Place
Bayswater
London
W2 4AT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,066
Current Liabilities£8,066

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2009Return made up to 02/07/09; full list of members (3 pages)
17 September 2009Return made up to 02/07/09; full list of members (3 pages)
19 January 2009Return made up to 02/07/08; full list of members (3 pages)
19 January 2009Return made up to 02/07/07; full list of members (3 pages)
19 January 2009Return made up to 02/07/08; full list of members (3 pages)
19 January 2009Return made up to 02/07/07; full list of members (3 pages)
10 December 2008Compulsory strike-off action has been discontinued (1 page)
10 December 2008Compulsory strike-off action has been discontinued (1 page)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
25 April 2008Registered office changed on 25/04/2008 from 38 st. Petersburgh mews london W2 4JT (1 page)
25 April 2008Registered office changed on 25/04/2008 from 38 st. Petersburgh mews london W2 4JT (1 page)
24 April 2008Secretary's Change of Particulars / kerrie pilcher / 24/04/2008 / HouseName/Number was: , now: lower ground floor; Street was: 38 st. Petersburgh mews, now: 23 bark place; Area was: , now: bayswater; Post Code was: W2 4JT, now: W2 4AT; Country was: , now: united kingdom (1 page)
24 April 2008Director's change of particulars / kas pilcher / 24/04/2008 (1 page)
24 April 2008Secretary's change of particulars / kerrie pilcher / 24/04/2008 (1 page)
24 April 2008Director's Change of Particulars / kas pilcher / 24/04/2008 / HouseName/Number was: , now: lower ground floor; Street was: 38 st. Petersburgh mews, now: 23 bark place; Area was: , now: bayswater; Post Code was: W2 4JT, now: W2 4AT; Country was: , now: united kingdom (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Secretary resigned (1 page)
22 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 June 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 02/07/06; full list of members (2 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Registered office changed on 08/11/06 from: 71 quicks road wimbledon london SW19 1EX (1 page)
8 November 2006Return made up to 02/07/06; full list of members (2 pages)
8 November 2006Registered office changed on 08/11/06 from: 71 quicks road wimbledon london SW19 1EX (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 May 2006Return made up to 02/07/05; full list of members (2 pages)
11 May 2006Return made up to 02/07/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
12 January 2005Return made up to 02/07/04; full list of members (8 pages)
12 January 2005Return made up to 02/07/04; full list of members (8 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
26 September 2003Accounts made up to 31 July 2003 (1 page)
26 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
25 July 2003Return made up to 02/07/03; full list of members (6 pages)
25 July 2003Return made up to 02/07/03; full list of members (6 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002Registered office changed on 04/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 September 2002Registered office changed on 04/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
2 July 2002Incorporation (15 pages)