Company NamePuccini Trading Limited
Company StatusDissolved
Company Number04627974
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Nicholas John Woods
Date of BirthOctober 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed03 February 2003(1 month after company formation)
Appointment Duration7 years, 2 months (closed 06 April 2010)
RoleConsultant
Correspondence AddressFlat 3 Tiger House
Burton Street
London
WC1H 9BY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address44 Clerkenwell Close
London
EC1R 0AZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
9 December 2009Application to strike the company off the register (3 pages)
9 December 2009Application to strike the company off the register (3 pages)
21 August 2009Registered office changed on 21/08/2009 from c/o hopkins consulting LTD 1 procter street london WC1V 6PG (1 page)
21 August 2009Registered office changed on 21/08/2009 from c/o hopkins consulting LTD 1 procter street london WC1V 6PG (1 page)
6 April 2009Return made up to 20/01/09; full list of members (3 pages)
6 April 2009Return made up to 20/01/09; full list of members (3 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Return made up to 20/01/08; full list of members (3 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Return made up to 20/01/08; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
11 February 2009Director's change of particulars / nicholas woods / 11/02/2009 (1 page)
11 February 2009Director's Change of Particulars / nicholas woods / 11/02/2009 / HouseName/Number was: , now: flat 3; Street was: flat 38 southwold mansions, now: tiger house; Area was: widley road maida vale, now: burton street; Post Code was: W9 2LE, now: WC1H 9BY (1 page)
11 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008Registered office changed on 05/02/08 from: flat 38 southwold mansions widley road maida vale london W9 2LE (1 page)
5 February 2008Registered office changed on 05/02/08 from: flat 38 southwold mansions widley road maida vale london W9 2LE (1 page)
5 February 2008Total exemption full accounts made up to 31 January 2007 (12 pages)
5 February 2008Total exemption full accounts made up to 31 January 2007 (12 pages)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Registered office changed on 09/11/06 from: 10 medina road finsbury park london N7 7JU (1 page)
9 November 2006Registered office changed on 09/11/06 from: 10 medina road finsbury park london N7 7JU (1 page)
9 November 2006Director's particulars changed (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
30 January 2006Registered office changed on 30/01/06 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
30 January 2006Registered office changed on 30/01/06 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
1 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
6 September 2005Return made up to 03/01/05; full list of members (2 pages)
6 September 2005Return made up to 03/01/05; full list of members (2 pages)
6 June 2005Registered office changed on 06/06/05 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
6 June 2005Registered office changed on 06/06/05 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
7 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
7 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
3 February 2004Return made up to 03/01/04; full list of members (6 pages)
3 February 2004Return made up to 03/01/04; full list of members (6 pages)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Registered office changed on 09/02/03 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
9 February 2003Registered office changed on 09/02/03 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
3 January 2003Incorporation (10 pages)