Company NamePipeline Marketing Limited
Company StatusDissolved
Company Number05365027
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NameMegeva Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Edgar Simmons
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressWarren Cottage
Horseblock Hollow
Cranleigh
Surrey
GU6 7NJ
Secretary NameMr Robert Edgar Simmons
NationalityBritish
StatusClosed
Appointed30 January 2009(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 18 March 2014)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressWarren Cottage
Horseblock Hollow
Cranleigh
Surrey
GU6 7NJ
Secretary NameFiona May Cowcher
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Hogshill Lane
Cobham
Surrey
KT11 2AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Simmons
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013Application to strike the company off the register (3 pages)
26 November 2013Application to strike the company off the register (3 pages)
28 October 2013Registered office address changed from Warren Cottage Horse Block Hollow Cranleigh Surrey GU6 7NJ on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Warren Cottage Horse Block Hollow Cranleigh Surrey GU6 7NJ on 28 October 2013 (1 page)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(4 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(4 pages)
23 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Robert Edgar Simmons on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Robert Edgar Simmons on 2 October 2009 (2 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Robert Edgar Simmons on 2 October 2009 (2 pages)
17 November 2009Registered office address changed from 120 South Street Dorking Surrey RH4 2EU United Kingdom on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from 120 South Street Dorking Surrey RH4 2EU United Kingdom on 17 November 2009 (2 pages)
6 April 2009Accounts made up to 28 February 2009 (2 pages)
6 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 March 2009Return made up to 15/02/09; full list of members (3 pages)
17 March 2009Return made up to 15/02/09; full list of members (3 pages)
11 March 2009Secretary appointed mr robert edgar simmons (1 page)
11 March 2009Secretary appointed mr robert edgar simmons (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Registered office changed on 11/03/2009 from neville house, 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
11 March 2009Appointment terminated secretary fiona cowcher (1 page)
11 March 2009Registered office changed on 11/03/2009 from neville house, 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Appointment Terminated Secretary fiona cowcher (1 page)
1 October 2008Accounts made up to 28 February 2008 (1 page)
1 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
24 September 2007Accounts made up to 28 February 2007 (1 page)
24 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 March 2007Return made up to 15/02/07; full list of members (2 pages)
1 March 2007Return made up to 15/02/07; full list of members (2 pages)
2 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
2 October 2006Accounts made up to 28 February 2006 (1 page)
23 February 2006Return made up to 15/02/06; full list of members (6 pages)
23 February 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2005Company name changed megeva LIMITED\certificate issued on 22/02/05 (2 pages)
22 February 2005Company name changed megeva LIMITED\certificate issued on 22/02/05 (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Incorporation (17 pages)
15 February 2005Incorporation (17 pages)
15 February 2005Secretary resigned (1 page)