Company NamePintex Limited
Company StatusDissolved
Company Number04682050
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benjamin Linstead
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address8 Eldon Road
London
W8 5PU
Secretary NameMs Alison Claire Davies
NationalityBritish
StatusClosed
Appointed13 June 2003(3 months, 2 weeks after company formation)
Appointment Duration8 years (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Palace View
Bromley
BR1 3EL
Secretary NameElizabeth Powell
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Lily Crescent
Jesmond
Newcastle Upon Tyne
NE2 2SP
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressBon Marche Centre
C/O Arcadia Accounting Unit 202
241-251 Ferndale Road
London
SW9 8BJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£361
Current Liabilities£24,361

Accounts

Latest Accounts27 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 August

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
26 May 2010Total exemption small company accounts made up to 27 August 2009 (3 pages)
26 May 2010Total exemption small company accounts made up to 27 August 2009 (3 pages)
24 March 2010Director's details changed for Benjamin Linstead on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(4 pages)
24 March 2010Director's details changed for Benjamin Linstead on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Benjamin Linstead on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(4 pages)
26 June 2009Total exemption small company accounts made up to 27 August 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 27 August 2008 (3 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 27 August 2007 (3 pages)
24 June 2008Total exemption small company accounts made up to 27 August 2007 (3 pages)
20 March 2008Registered office changed on 20/03/2008 from c/o arcasia accounting unit 202 bon marche centre 241-251 ferndale road london SW9 8SJ (1 page)
20 March 2008Return made up to 28/02/08; full list of members (3 pages)
20 March 2008Return made up to 28/02/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from c/o arcasia accounting unit 202 bon marche centre 241-251 ferndale road london SW9 8SJ (1 page)
14 July 2007Registered office changed on 14/07/07 from: studio 190 56 gloucester road london SW7 4UB (1 page)
14 July 2007Return made up to 28/02/07; no change of members (6 pages)
14 July 2007Registered office changed on 14/07/07 from: studio 190 56 gloucester road london SW7 4UB (1 page)
14 July 2007Return made up to 28/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2007Total exemption small company accounts made up to 27 August 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 27 August 2006 (3 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 February 2007Registered office changed on 19/02/07 from: flat 2 19 elvaston place london SW7 5QF (1 page)
19 February 2007Registered office changed on 19/02/07 from: flat 2 19 elvaston place london SW7 5QF (1 page)
7 July 2006Total exemption small company accounts made up to 27 August 2005 (4 pages)
7 July 2006Total exemption small company accounts made up to 27 August 2005 (4 pages)
17 March 2006Return made up to 28/02/06; full list of members (6 pages)
17 March 2006Return made up to 28/02/06; full list of members (6 pages)
11 May 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2005Return made up to 28/02/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 27 August 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 27 August 2004 (4 pages)
24 November 2004Director's particulars changed (1 page)
24 November 2004Registered office changed on 24/11/04 from: paddock end village road, dorney berkshire SL4 6QW (1 page)
24 November 2004Registered office changed on 24/11/04 from: paddock end village road, dorney berkshire SL4 6QW (1 page)
24 November 2004Director's particulars changed (1 page)
5 April 2004Return made up to 28/02/04; full list of members (6 pages)
5 April 2004Return made up to 28/02/04; full list of members (6 pages)
1 March 2004Accounting reference date extended from 29/02/04 to 27/08/04 (1 page)
1 March 2004Accounting reference date extended from 29/02/04 to 27/08/04 (1 page)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (1 page)
25 June 2003New secretary appointed (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: 85 south street dorking surrey RH4 2LA (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 85 south street dorking surrey RH4 2LA (1 page)
11 March 2003Director resigned (1 page)
28 February 2003Incorporation (13 pages)
28 February 2003Incorporation (13 pages)