Company NameP & N Pubco Limited
Company StatusDissolved
Company Number05750245
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameNick Noble
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RolePublic House Manager
Country of ResidenceEngland
Correspondence Address6 Pippin Close
Sittingbourne
Kent
ME10 2QJ
Director NameSteven Noble
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Pippin Close
Sittingbourne
Kent
ME10 2QJ
Secretary NameNick Noble
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Pippin Close
Sittingbourne
Kent
ME10 2QJ
Director NameCatherine Bowling
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Pippin Close
Sittingbourne
Kent
ME10 2QJ
Director NameMark Priestly
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleComputer Programmer
Correspondence Address57 Burley Road
Sittingbourne
Kent
ME10 1JH

Location

Registered AddressOasis 85-87 Bayham Street
Camden
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,654
Cash£109
Current Liabilities£31,746

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
19 May 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 75,000
(6 pages)
19 May 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 75,000
(6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Director's details changed for Nick Noble on 21 March 2010 (2 pages)
22 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Steven Noble on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Steven Noble on 21 March 2010 (2 pages)
22 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Catherine Bowling on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Nick Noble on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Catherine Bowling on 21 March 2010 (2 pages)
18 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 June 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
18 June 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 June 2009Registered office changed on 12/06/2009 from suite 13 85-87 bayham street camden london NW1 0AG (1 page)
12 June 2009Registered office changed on 12/06/2009 from suite 13 85-87 bayham street camden london NW1 0AG (1 page)
12 June 2009Director and Secretary's Change of Particulars / nick noble / 01/02/2009 / HouseName/Number was: walled garden, now: 6; Street was: the vallance, now: pippin close; Area was: lynsted, now: ; Post Code was: ME9 0RP, now: ME10 2QJ (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Director's Change of Particulars / catherine bowling / 01/02/2009 / HouseName/Number was: walled garden, now: 6; Street was: the vallance, now: pippin close; Area was: lynsted, now: ; Post Code was: ME9 0RP, now: ME10 2QJ (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 21/03/09; full list of members (4 pages)
12 June 2009Director's change of particulars / catherine bowling / 01/02/2009 (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Director and secretary's change of particulars / nick noble / 01/02/2009 (1 page)
12 June 2009Return made up to 21/03/09; full list of members (4 pages)
2 October 2008Return made up to 21/03/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
2 October 2008Return made up to 21/03/08; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
20 August 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
9 May 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2007Return made up to 21/03/07; full list of members (7 pages)
26 June 2006Registered office changed on 26/06/06 from: fcl LTD, 2ND floor 29 newman street london W1T 1PS (1 page)
26 June 2006Registered office changed on 26/06/06 from: fcl LTD, 2ND floor 29 newman street london W1T 1PS (1 page)
21 March 2006Incorporation (17 pages)
21 March 2006Incorporation (17 pages)