Company NamePicasso Investments (Maidenhead) Limited
Company StatusDissolved
Company Number05132619
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Erpingham Road
Putney
London
SW15 1BH
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Secretary NameMr Christopher Patrick Oliver
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Director NameMr Jonathan Mark Edward Lawes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 10 March 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Bray Road
Cobham
Surrey
KT11 3HZ
Director NameMr Nicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazlewell Road
London
SW15 6LR
Director NameMr Wilson Yao-Chang Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognall Way
London
NW3 6XE
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 2006)
RoleHead Real Estate Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameJames Philip Jakeman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2006)
RoleBanker
Correspondence Address90 Manor Way
Beckenham
Kent
BR3 3LR
Director NameMichael Ronald Ravenscroft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPook Pit Cottage
Whitegates Lane
Wadhurst
East Sussex
TN5 6QG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address21a Kingly Street
London
W1B 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Picasso Investments 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
18 November 2014Application to strike the company off the register (3 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
4 April 2014Satisfaction of charge 8 in full (4 pages)
4 April 2014Satisfaction of charge 7 in full (4 pages)
4 April 2014Satisfaction of charge 12 in full (4 pages)
4 April 2014Satisfaction of charge 4 in full (4 pages)
4 April 2014Satisfaction of charge 9 in full (4 pages)
4 April 2014Satisfaction of charge 8 in full (4 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
4 April 2014Satisfaction of charge 9 in full (4 pages)
4 April 2014Satisfaction of charge 10 in full (4 pages)
4 April 2014Satisfaction of charge 3 in full (4 pages)
4 April 2014Satisfaction of charge 4 in full (4 pages)
4 April 2014Satisfaction of charge 11 in full (4 pages)
4 April 2014Satisfaction of charge 5 in full (4 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Satisfaction of charge 3 in full (4 pages)
4 April 2014Satisfaction of charge 7 in full (4 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
4 April 2014Satisfaction of charge 5 in full (4 pages)
4 April 2014Satisfaction of charge 6 in full (4 pages)
4 April 2014Satisfaction of charge 11 in full (4 pages)
4 April 2014Satisfaction of charge 12 in full (4 pages)
4 April 2014Satisfaction of charge 10 in full (4 pages)
4 April 2014Satisfaction of charge 6 in full (4 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 6 September 2012 (1 page)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 11 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 11 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 10 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 12 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 10 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 12 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
15 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
22 June 2009Return made up to 19/05/09; full list of members (4 pages)
22 June 2009Return made up to 19/05/09; full list of members (4 pages)
6 May 2009Full accounts made up to 31 December 2007 (18 pages)
6 May 2009Full accounts made up to 31 December 2007 (18 pages)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
6 June 2008Return made up to 19/05/08; full list of members (4 pages)
6 June 2008Return made up to 19/05/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
8 June 2007Return made up to 19/05/07; full list of members (3 pages)
8 June 2007Return made up to 19/05/07; full list of members (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
6 December 2006Particulars of mortgage/charge (16 pages)
6 December 2006Particulars of mortgage/charge (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
18 September 2006Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page)
18 September 2006Registered office changed on 18/09/06 from: 17 savile row london W1S 3PN (1 page)
18 September 2006Registered office changed on 18/09/06 from: 17 savile row london W1S 3PN (1 page)
18 September 2006Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page)
23 June 2006Return made up to 19/05/06; full list of members (8 pages)
23 June 2006Return made up to 19/05/06; full list of members (8 pages)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
29 September 2005Return made up to 19/05/05; full list of members (8 pages)
29 September 2005Return made up to 19/05/05; full list of members (8 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (4 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (4 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (7 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (7 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
7 October 2004Particulars of mortgage/charge (6 pages)
7 October 2004Particulars of mortgage/charge (6 pages)
7 October 2004Particulars of mortgage/charge (7 pages)
7 October 2004Particulars of mortgage/charge (6 pages)
7 October 2004Particulars of mortgage/charge (6 pages)
7 October 2004Particulars of mortgage/charge (7 pages)
7 October 2004Particulars of mortgage/charge (6 pages)
7 October 2004Particulars of mortgage/charge (6 pages)
23 June 2004New secretary appointed;new director appointed (3 pages)
23 June 2004New director appointed (3 pages)
23 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
23 June 2004New director appointed (3 pages)
23 June 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2004New director appointed (3 pages)
23 June 2004New director appointed (3 pages)
23 June 2004New secretary appointed;new director appointed (3 pages)
23 June 2004New director appointed (3 pages)
23 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
23 June 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2004New director appointed (3 pages)
11 June 2004Director resigned (2 pages)
11 June 2004Secretary resigned (2 pages)
11 June 2004Secretary resigned (2 pages)
11 June 2004Director resigned (2 pages)
19 May 2004Incorporation (16 pages)
19 May 2004Incorporation (16 pages)