Company NamePimco 2501 Limited
Company StatusDissolved
Company Number05854922
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMBS Director Limited (Corporation)
StatusClosed
Appointed26 June 2007(1 year after company formation)
Appointment Duration5 years, 3 months (closed 02 October 2012)
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameMBS Secretarial Limited (Corporation)
StatusClosed
Appointed26 June 2007(1 year after company formation)
Appointment Duration5 years, 3 months (closed 02 October 2012)
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Alan John Aubrey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Village Skelton
York
North Yorkshire
YO30 1XX
Director NameAlex Stephenson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 day after company formation)
Appointment Duration1 year (resigned 26 June 2007)
RoleConsultant
Correspondence Address2 Oaklands Avenue
Adel
Leeds
West Yorkshire
LS16 8NR
Secretary NameMr Magnus James Goodlad
NationalityBritish
StatusResigned
Appointed23 June 2006(1 day after company formation)
Appointment Duration1 year (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fentiman Road
London
SW8 1LF
Director NameProf Barrington Furr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(5 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 2007)
RoleScientist
Correspondence Address52 Fence Avenue
Macclesfield
Cheshire
SK10 1LT
Director NameDr Ian Wilding
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(5 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Glebe Street
Beeston
Nottinghamshire
NG11 6JS
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address24 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
8 June 2012Application to strike the company off the register (3 pages)
8 June 2012Application to strike the company off the register (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 June 2011Register(s) moved to registered office address (1 page)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
(4 pages)
22 June 2011Register(s) moved to registered office address (1 page)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
(4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Director's details changed for Mbs Director Limited on 22 June 2010 (1 page)
23 June 2010Director's details changed for Mbs Director Limited on 22 June 2010 (1 page)
23 June 2010Secretary's details changed for Mbs Secretarial Limited on 22 June 2010 (1 page)
23 June 2010Secretary's details changed for Mbs Secretarial Limited on 22 June 2010 (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for Mbs Secretarial Limited on 28 May 2010 (1 page)
1 June 2010Secretary's details changed for Mbs Secretarial Limited on 28 May 2010 (1 page)
1 June 2010Secretary's details changed for Mbs Secretarial Limited on 28 May 2010 (1 page)
1 June 2010Secretary's details changed for Mbs Secretarial Limited on 28 May 2010 (1 page)
1 June 2010Director's details changed for Mbs Director Limited on 28 May 2010 (1 page)
1 June 2010Director's details changed for Mbs Director Limited on 28 May 2010 (1 page)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Annual return made up to 22 June 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 22 June 2009 with a full list of shareholders (3 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
17 September 2009Registered office changed on 17/09/2009 from 60 cannon street london EC4N 6NP (2 pages)
17 September 2009Registered office changed on 17/09/2009 from 60 cannon street london EC4N 6NP (2 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
28 July 2008Return made up to 22/06/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2008Return made up to 22/06/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2008Full accounts made up to 31 December 2007 (11 pages)
2 July 2008Full accounts made up to 31 December 2007 (11 pages)
10 June 2008Appointment terminated director alan aubrey (1 page)
10 June 2008Appointment Terminated Director alan aubrey (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
17 August 2007Return made up to 22/06/07; full list of members (3 pages)
17 August 2007Return made up to 22/06/07; full list of members (3 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Location of debenture register (1 page)
16 August 2007Location of debenture register (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Registered office changed on 07/08/07 from: 24 cornhill london EC3V 3ND (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Registered office changed on 07/08/07 from: 24 cornhill london EC3V 3ND (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
16 July 2007Registered office changed on 16/07/07 from: warwick court 5 paternoster square london EC4M 7BP (1 page)
16 July 2007Registered office changed on 16/07/07 from: warwick court 5 paternoster square london EC4M 7BP (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
29 November 2006S-div 07/11/06 (1 page)
29 November 2006S-div 07/11/06 (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New secretary appointed (3 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New secretary appointed (3 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
29 June 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
29 June 2006Registered office changed on 29/06/06 from: 1 park row leeds LS1 5AB (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: 1 park row leeds LS1 5AB (1 page)
29 June 2006Secretary resigned (1 page)
22 June 2006Incorporation (17 pages)
22 June 2006Incorporation (17 pages)