Company NamePumpcompany.co.uk Limited
Company StatusDissolved
Company Number05492090
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Paul Davies
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Coldharbour Lane
Bushey
Hertfordshire
WD23 4NR
Director NameDhiraj Mighlani
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address16a Berkeley Avenue
Reading
Berkshire
RG1 6JE
Secretary NameMr Andrew Paul Davies
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Coldharbour Lane
Bushey
Hertfordshire
WD23 4NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor 5-11 Westbourne Grove
London
W2 4UA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
12 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 November 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
8 August 2007Return made up to 27/06/07; full list of members (2 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 July 2006Location of debenture register (1 page)
24 July 2006Location of register of members (1 page)
24 July 2006Registered office changed on 24/07/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
24 July 2006Return made up to 27/06/06; full list of members (2 pages)
25 August 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
27 June 2005Incorporation (22 pages)