Company NameThe Pimlico Country Pub Limited
Company StatusDissolved
Company Number05085616
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years ago)
Dissolution Date17 September 2013 (10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Yaseen Khan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleEmployee
Country of ResidenceEngland
Correspondence AddressKings Scholars House 230 Vauxhall Bridge Road
London
SW1V 1AU
Secretary NameJulian Richard Laister
StatusClosed
Appointed28 May 2010(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 17 September 2013)
RoleCompany Director
Correspondence Address14th Floor 76
Shoe Lane
London
EC4A 3JB
Director NameWessam Barakat
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address610 Hood House
Dolphin Square
London
SW1V 3NQ
Director NameWilliam Mark Tebbit
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleConsultant
Correspondence AddressChapel Cottage
Graffham
Petworth
West Sussex
GU28 0QF
Secretary NameAjay Taneja
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleAccountant
Correspondence AddressFlat 1
32 Abbotts Road
New Barnet
Hertfordshire
EN5 5DP
Secretary NameChristopher David Nicholls
StatusResigned
Appointed10 December 2009(5 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 May 2010)
RoleCompany Director
Correspondence AddressKings Scholars House 230 Vauxhall Bridge Road
London
SW1V 1AU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameTarget Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2009(5 years after company formation)
Appointment Duration8 months (resigned 10 December 2009)
Correspondence AddressLawrence House Lower Bristol Road
Bath
Avon
BA2 9ET

Location

Registered Address14th Floor 76
Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012Application to strike the company off the register (3 pages)
2 October 2012Application to strike the company off the register (3 pages)
8 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1
(3 pages)
8 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1
(3 pages)
30 September 2011Registered office address changed from 14Th Floor 76 Shoe Lane London EC44 3JB England on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 14th Floor 76 Shoe Lane London EC44 3JB England on 30 September 2011 (1 page)
19 September 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Target Winters 3rd Floor 29 Ludgate Hill London EC4M 7JE on 19 September 2011 (1 page)
27 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 June 2010Appointment of Julian Richard Laister as a secretary (1 page)
9 June 2010Termination of appointment of Christopher Nicholls as a secretary (1 page)
9 June 2010Termination of appointment of Christopher Nicholls as a secretary (1 page)
9 June 2010Appointment of Julian Richard Laister as a secretary (1 page)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Yasseen Khan on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Yasseen Khan on 26 March 2010 (2 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
13 April 2010Secretary's details changed for Christopher David Nicholls on 26 March 2010 (1 page)
13 April 2010Secretary's details changed for Christopher David Nicholls on 26 March 2010 (1 page)
10 December 2009Appointment of Christopher David Nicholls as a secretary (1 page)
10 December 2009Termination of appointment of Target Nominees Limited as a secretary (1 page)
10 December 2009Appointment of Christopher David Nicholls as a secretary (1 page)
10 December 2009Termination of appointment of Target Nominees Limited as a secretary (1 page)
23 September 2009Secretary appointed target nominees LIMITED (1 page)
23 September 2009Secretary appointed target nominees LIMITED (1 page)
19 June 2009Appointment Terminated Secretary ajay taneja (1 page)
19 June 2009Appointment terminated secretary ajay taneja (1 page)
29 May 2009Return made up to 26/03/09; full list of members (3 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 26/03/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
29 May 2009Registered office changed on 29/05/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
9 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 May 2008Return made up to 26/03/08; full list of members (3 pages)
19 May 2008Return made up to 26/03/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 April 2007Return made up to 26/03/07; full list of members (2 pages)
5 April 2007Return made up to 26/03/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
12 July 2006Return made up to 26/03/06; full list of members (2 pages)
12 July 2006Return made up to 26/03/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
17 August 2005Registered office changed on 17/08/05 from: nsc global LTD kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page)
17 August 2005Registered office changed on 17/08/05 from: nsc global LTD kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page)
20 May 2005Location of register of members (1 page)
20 May 2005Return made up to 26/03/05; full list of members; amend (5 pages)
20 May 2005Location of register of members (1 page)
20 May 2005Return made up to 26/03/05; full list of members; amend (5 pages)
23 March 2005Return made up to 26/03/05; full list of members (7 pages)
23 March 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
2 February 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
26 March 2004Incorporation (14 pages)
26 March 2004Incorporation (14 pages)