51 Iverna Gardens, Kensington
London
W8 6TP
Director Name | Mr Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Secretary Name | Mr Andrew James Scull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Director Name | Mr Richard Craig Alan Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westleigh Stannage Lane Churton Chester CH3 6LE Wales |
Secretary Name | Mr Richard Craig Alan Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westleigh Stannage Lane Churton Chester CH3 6LE Wales |
Director Name | David John Emmott Seekings |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2005) |
Role | Chief Finance Officer |
Correspondence Address | 2411 Newport Court Oshkosh Wisconsin 54904 America |
Director Name | Dr Tim David Hallam |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Elleray Road Alkrington Manchester M24 1NY |
Secretary Name | Andrea Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2005) |
Role | Accountant |
Correspondence Address | 5 Marlowe Avenue Baxenden Accrington Lancashire BB5 2QA |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 7-8 Market Place London W1W 8AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 29 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Application for striking-off (2 pages) |
11 November 2008 | Return made up to 18/09/08; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page) |
4 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
10 April 2007 | Accounts made up to 30 December 2006 (6 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
14 August 2006 | Accounts made up to 31 December 2005 (6 pages) |
12 June 2006 | Return made up to 18/09/05; full list of members (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 4 imprint park 17 moss lane whitefield manchester M45 8FJ (1 page) |
21 March 2005 | Accounts made up to 31 December 2004 (6 pages) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed;new director appointed (5 pages) |
24 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2003 | New director appointed (1 page) |
6 December 2003 | Director resigned (1 page) |
3 November 2003 | New secretary appointed;new director appointed (3 pages) |
6 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 1 park row leeds LS1 5AB (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Company name changed pinco 2017 LIMITED\certificate issued on 02/10/03 (2 pages) |