Company NamePinch Events Limited
Company StatusDissolved
Company Number05965400
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date5 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Greg Martin Pittard
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleEvents Producer
Country of ResidenceEngland
Correspondence Address56 Leghorn Road
London
NW10 4PH
Director NameMr Duane Shepherd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleEvents Producer
Country of ResidenceEngland
Correspondence Address6 Iverson Road
First Floor Flat
London
NW6 2HE
Secretary NameMr Greg Martin Pittard
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Leghorn Road
London
NW10 4PH

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,542
Cash£143
Current Liabilities£94,023

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2011Final Gazette dissolved following liquidation (1 page)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
4 March 2010Registered office address changed from Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE on 4 March 2010 (2 pages)
23 February 2010Statement of affairs with form 4.19 (7 pages)
23 February 2010Statement of affairs with form 4.19 (7 pages)
23 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-18
(1 page)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Director's details changed for Mr Duane Shepherd on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 2
(6 pages)
16 October 2009Director's details changed for Mr Duane Shepherd on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Greg Martin Pittard on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Greg Martin Pittard on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Duane Shepherd on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Greg Martin Pittard on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 2
(6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
17 October 2007Registered office changed on 17/10/07 from: hilton consulting 117 buspace studios conlan street, london london W10 5AP (1 page)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
17 October 2007Location of debenture register (1 page)
17 October 2007Registered office changed on 17/10/07 from: hilton consulting 117 buspace studios conlan street, london london W10 5AP (1 page)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Location of debenture register (1 page)
17 October 2007Location of register of members (1 page)
22 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
22 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
12 October 2006Incorporation (15 pages)
12 October 2006Incorporation (15 pages)