Company NamePicasso Investments (TT) Limited
Company StatusDissolved
Company Number05525310
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(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
Appointed02 August 2005(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
Appointed02 August 2005(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(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 16 February 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Bray Road
Cobham
Surrey
KT11 3HZ
Director NameJames Philip Jakeman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address90 Manor Way
Beckenham
Kent
BR3 3LR
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameMichael Ronald Ravenscroft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(1 year, 4 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
Appointed02 August 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2005(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

1 at £1Picasso Investments (Plantation Wharf) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,502
Net Worth£8,919
Current Liabilities£1,917,325

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (3 pages)
18 November 2015Application to strike the company off the register (3 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(6 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(6 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(6 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
3 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(6 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(6 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
23 August 2013Satisfaction of charge 3 in full (4 pages)
23 August 2013Satisfaction of charge 5 in full (4 pages)
23 August 2013Satisfaction of charge 7 in full (4 pages)
23 August 2013Satisfaction of charge 9 in full (4 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
23 August 2013Satisfaction of charge 8 in full (4 pages)
23 August 2013Satisfaction of charge 4 in full (4 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013Satisfaction of charge 6 in full (4 pages)
23 August 2013Satisfaction of charge 6 in full (4 pages)
23 August 2013Satisfaction of charge 3 in full (4 pages)
23 August 2013Satisfaction of charge 5 in full (4 pages)
23 August 2013Satisfaction of charge 8 in full (4 pages)
23 August 2013Satisfaction of charge 4 in full (4 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
23 August 2013Satisfaction of charge 9 in full (4 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013Satisfaction of charge 7 in full (4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
10 September 2012Full accounts made up to 31 December 2011 (16 pages)
10 September 2012Full accounts made up to 31 December 2011 (16 pages)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 9 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 9 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
27 August 2009Return made up to 02/08/09; full list of members (4 pages)
27 August 2009Return made up to 02/08/09; full list of members (4 pages)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
6 May 2009Full accounts made up to 31 December 2007 (16 pages)
6 May 2009Full accounts made up to 31 December 2007 (16 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 6 (8 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)
4 September 2008Return made up to 02/08/08; full list of members (4 pages)
4 September 2008Return made up to 02/08/08; full list of members (4 pages)
8 November 2007Return made up to 02/08/07; full list of members (3 pages)
8 November 2007Return made up to 02/08/07; full list of members (3 pages)
12 June 2007Full accounts made up to 31 December 2006 (15 pages)
12 June 2007Full accounts made up to 31 December 2006 (15 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)
6 December 2006Particulars of mortgage/charge (16 pages)
6 December 2006Particulars of mortgage/charge (16 pages)
10 November 2006Return made up to 02/08/06; full list of members (8 pages)
10 November 2006Return made up to 02/08/06; full list of members (8 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: 43 dover street mayfair london W1S 4NU (1 page)
27 April 2006Particulars of mortgage/charge (7 pages)
27 April 2006Particulars of mortgage/charge (7 pages)
8 October 2005Particulars of mortgage/charge (7 pages)
8 October 2005Particulars of mortgage/charge (5 pages)
8 October 2005Particulars of mortgage/charge (5 pages)
8 October 2005Particulars of mortgage/charge (6 pages)
8 October 2005Particulars of mortgage/charge (7 pages)
8 October 2005Particulars of mortgage/charge (6 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (4 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (4 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New secretary appointed;new director appointed (3 pages)
31 August 2005New secretary appointed;new director appointed (3 pages)
31 August 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
31 August 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
2 August 2005Incorporation (15 pages)
2 August 2005Incorporation (15 pages)