Company NamePeople Possibilities Ltd
Company StatusDissolved
Company Number05954068
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lisa Katharine Pickup
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Station Road
Teddington
Middlesex
TW11 9AA
Director NameMr Nigel Jonathan Pickup
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Station Road
Teddington
Middlesex
TW11 9AA
Secretary NameMr Nigel Jonathan Pickup
NationalityBritish
StatusClosed
Appointed24 November 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 30 November 2010)
RoleFund Manager
Correspondence Address43 Station Road
Teddington
Middlesex
TW11 9AA
Secretary NameLisa Katharine Pickup
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Netherton Road
Twickenham
TW1 1LZ

Location

Registered Address43 Station Road
Teddington
Middlesex
TW11 9AA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£26,384
Current Liabilities£26,860

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
6 August 2010Application to strike the company off the register (2 pages)
6 August 2010Application to strike the company off the register (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 October 2009Secretary's details changed for Nigel Jonathan Pickup on 3 October 2009 (1 page)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 2
(6 pages)
21 October 2009Director's details changed for Mr Nigel Jonathan Pickup on 3 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 2
(6 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 2
(6 pages)
21 October 2009Director's details changed for Lisa Katharine Pickup on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Lisa Katharine Pickup on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Nigel Jonathan Pickup on 3 October 2009 (2 pages)
21 October 2009Secretary's details changed for Nigel Jonathan Pickup on 3 October 2009 (1 page)
21 October 2009Director's details changed for Mr Nigel Jonathan Pickup on 3 October 2009 (2 pages)
21 October 2009Registered office address changed from 24 Manor Road Teddington Middlesex TW11 8AB on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Nigel Jonathan Pickup on 3 October 2009 (1 page)
21 October 2009Director's details changed for Lisa Katharine Pickup on 3 October 2009 (2 pages)
21 October 2009Registered office address changed from 24 Manor Road Teddington Middlesex TW11 8AB on 21 October 2009 (1 page)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 October 2008Return made up to 03/10/08; full list of members (4 pages)
27 October 2008Return made up to 03/10/08; full list of members (4 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 03/10/07; full list of members (2 pages)
15 November 2007Return made up to 03/10/07; full list of members (2 pages)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
30 October 2007Registered office changed on 30/10/07 from: 27 netherton road st margarets twickenham middlesex TW1 1LZ (1 page)
30 October 2007Registered office changed on 30/10/07 from: 27 netherton road st margarets twickenham middlesex TW1 1LZ (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: 206 upper richmond road west london SW14 8AH (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 206 upper richmond road west london SW14 8AH (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Secretary resigned (1 page)
26 October 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
26 October 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
3 October 2006Incorporation (17 pages)
3 October 2006Incorporation (17 pages)