Company NameThe Pig's Ear London Limited
Company StatusDissolved
Company Number05820892
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameOliver Etienne Daniaud
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed26 May 2006(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 13 September 2011)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 St Lukes Mews
London
W11 1DF
Secretary NameKathleen Anne Baird Murray
NationalityBritish
StatusClosed
Appointed26 May 2006(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 13 September 2011)
RoleJounalist
Country of ResidenceUnited Kingdom
Correspondence Address26 St Lukes Mews
London
W11 1DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 London Mews
London
W2 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(4 pages)
3 August 2010Director's details changed for Oliver Etienne Daniaud on 18 May 2010 (2 pages)
3 August 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(4 pages)
3 August 2010Director's details changed for Oliver Etienne Daniaud on 18 May 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 June 2009Return made up to 18/05/09; full list of members (3 pages)
3 June 2009Return made up to 18/05/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 February 2009Accounts made up to 31 May 2008 (2 pages)
30 May 2008Return made up to 18/05/08; full list of members (3 pages)
30 May 2008Return made up to 18/05/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 May 2008Accounts made up to 31 May 2007 (2 pages)
1 June 2007Return made up to 18/05/07; full list of members (2 pages)
1 June 2007Return made up to 18/05/07; full list of members (2 pages)
8 June 2006Ad 10/03/06--------- £ si 100@1=100 £ ic 101/201 (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Ad 26/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 June 2006Ad 26/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Ad 10/03/06--------- £ si 100@1=100 £ ic 101/201 (2 pages)
18 May 2006Incorporation (16 pages)
18 May 2006Incorporation (16 pages)