Company NamePison Business Solutions Limited
Company StatusDissolved
Company Number05873182
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameWinners Property Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Abiye Gooding-Jacks
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Plumstead Road Plumstead Road
London
SE18 7BZ
Secretary NameMrs Boma Gooding Jacks
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Plumstead Road Plumstead Road
London
SE18 7BZ
Director NameCKR Directors Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address74 West Street
Erith
Kent
DA8 1AF
Secretary NameCKR Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address74-76 West Street
Erith
Kent
DA8 1AF

Contact

Websitewww.pison-businesssolutions.co.uk
Telephone07 422750888
Telephone regionMobile

Location

Registered Address10 Plumstead Road Plumstead Road
London
SE18 7BZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth-£6,128
Cash£1,058
Current Liabilities£7,186

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
18 August 2017Application to strike the company off the register (3 pages)
18 August 2017Application to strike the company off the register (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 February 2016Registered office address changed from 2M Old Dover Road London SE3 7BT to 10 Plumstead Road Plumstead Road London SE18 7BZ on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 2M Old Dover Road London SE3 7BT to 10 Plumstead Road Plumstead Road London SE18 7BZ on 16 February 2016 (1 page)
11 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(3 pages)
11 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 September 2014Secretary's details changed for Mrs Boma Gooding Jacks on 8 July 2013 (1 page)
12 September 2014Director's details changed for Mr Abiye Abiye Gooding-Jacks on 8 July 2013 (2 pages)
12 September 2014Secretary's details changed for Mrs Boma Gooding Jacks on 8 July 2013 (1 page)
12 September 2014Secretary's details changed for Mrs Boma Gooding Jacks on 8 July 2013 (1 page)
12 September 2014Director's details changed for Mr Abiye Abiye Gooding-Jacks on 8 July 2013 (2 pages)
12 September 2014Director's details changed for Mr Abiye Abiye Gooding-Jacks on 8 July 2013 (2 pages)
12 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 January 2014Registered office address changed from 7 Moth House Gunyard Mews Woolwich London Greater London SE18 4GP on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 7 Moth House Gunyard Mews Woolwich London Greater London SE18 4GP on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 7 Moth House Gunyard Mews Woolwich London Greater London SE18 4GP on 7 January 2014 (1 page)
13 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
27 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Mr Abiye Abiye Gooding-Jacks on 11 July 2010 (2 pages)
21 October 2010Director's details changed for Mr Abiye Abiye Gooding-Jacks on 11 July 2010 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 June 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
14 June 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 July 2009Director's change of particulars / abiye gooding-jacks / 27/07/2009 (2 pages)
27 July 2009Secretary's change of particulars / boma gooding jacks / 27/07/2009 (2 pages)
27 July 2009Return made up to 11/07/09; full list of members (3 pages)
27 July 2009Director's change of particulars / abiye gooding-jacks / 27/07/2009 (2 pages)
27 July 2009Secretary's change of particulars / boma gooding jacks / 27/07/2009 (2 pages)
27 July 2009Return made up to 11/07/09; full list of members (3 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 March 2009Company name changed winners property management LIMITED\certificate issued on 05/03/09 (2 pages)
4 March 2009Company name changed winners property management LIMITED\certificate issued on 05/03/09 (2 pages)
10 December 2008Return made up to 11/07/08; full list of members (3 pages)
10 December 2008Return made up to 11/07/08; full list of members (3 pages)
3 June 2008Registered office changed on 03/06/2008 from, 74-76 west street, erith, kent, DA8 1AF (1 page)
3 June 2008Registered office changed on 03/06/2008 from, 74-76 west street, erith, kent, DA8 1AF (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 November 2007Return made up to 11/07/07; full list of members (6 pages)
13 November 2007Return made up to 11/07/07; full list of members (6 pages)
12 July 2006New director appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
11 July 2006Incorporation (20 pages)
11 July 2006Incorporation (20 pages)