Company NameLa Pinza Ltd
Company StatusDissolved
Company Number05286202
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NameAntigua Property Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGwendoline Fogg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(11 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Secretary NameMr Bruce Shepherd
NationalityBritish
StatusClosed
Appointed01 November 2005(11 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitelapinza.co.uk

Location

Registered AddressUnit 10b The 1929 Shop Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Shareholders

1 at £1Christopher Fogg
100.00%
Ordinary

Financials

Year2014
Net Worth£1,586
Current Liabilities£16,829

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
3 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
3 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
17 June 2016Registered office address changed from Unit 11 the 1929 Shop Merton Abbey Mills Watermill Way London Uk SW19 2rd to Unit 10B the 1929 Shop Watermill Way London SW19 2rd on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Unit 11 the 1929 Shop Merton Abbey Mills Watermill Way London Uk SW19 2rd to Unit 10B the 1929 Shop Watermill Way London SW19 2rd on 17 June 2016 (1 page)
14 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 April 2011Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 4 April 2011 (1 page)
16 November 2010Registered office address changed from 8 the Coles Shop Watermill Way London SW19 2RD on 16 November 2010 (1 page)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
16 November 2010Registered office address changed from 8 the Coles Shop Watermill Way London SW19 2RD on 16 November 2010 (1 page)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 November 2009Director's details changed for Gwendoline Fogg on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Gwendoline Fogg on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 December 2008Return made up to 15/11/08; full list of members (3 pages)
24 December 2008Return made up to 15/11/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
4 January 2008Return made up to 15/11/07; no change of members (6 pages)
4 January 2008Return made up to 15/11/07; no change of members (6 pages)
25 September 2007Compulsory strike-off action has been discontinued (1 page)
25 September 2007Compulsory strike-off action has been discontinued (1 page)
20 September 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
20 September 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
18 February 2007Return made up to 15/11/06; full list of members (6 pages)
18 February 2007Return made up to 15/11/06; full list of members (6 pages)
29 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
29 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006Return made up to 15/11/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Return made up to 15/11/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
8 August 2006Company name changed antigua property services LTD\certificate issued on 08/08/06 (2 pages)
8 August 2006Company name changed antigua property services LTD\certificate issued on 08/08/06 (2 pages)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
15 November 2004Incorporation (13 pages)
15 November 2004Incorporation (13 pages)