Company NamePiccato Consultants Limited
Company StatusDissolved
Company Number05683931
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date29 October 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameAnita Draper
Date of BirthMay 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed13 February 2006(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2009)
RoleConsultant
Correspondence Address133 Mount Pleasant Road
Bruce Grove
London
N17 6TQ
Secretary NameMr Nigel Abrahams
NationalityBritish
StatusClosed
Appointed27 December 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 29 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Albert Road
London
NW4 2SH
Director NameDanie Roothman
Date of BirthApril 1980 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed13 February 2006(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2007)
RoleConsultant
Correspondence Address133 Mount Pleasant Road
London
N17 6TQ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressRussell Square House 10-12
Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,828
Cash£32,334
Current Liabilities£41,420

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2008Statement of affairs with form 4.19 (6 pages)
25 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2008Appointment of a voluntary liquidator (1 page)
1 July 2008Registered office changed on 01/07/2008 from 133 mount pleasant road tottenham london N17 6TQ (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Return made up to 23/01/08; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 August 2007Registered office changed on 30/08/07 from: 26 willingdon road wood green london N22 6SB (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
27 April 2007Return made up to 23/01/07; full list of members (2 pages)
3 August 2006Registered office changed on 03/08/06 from: accounting 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
22 February 2006Registered office changed on 22/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
23 January 2006Incorporation (7 pages)