Company NamePillsbury Nominees Limited
Company StatusDissolved
Company Number05978291
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date5 May 2015 (8 years, 11 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 Timothy Marcus Wright
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 05 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ
Director NameSimon Paul Fielder
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleSolicitor
Correspondence Address45f Highbury New Park
London
N5 2ET
Director NameJonathan McCaffrey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed26 October 2007(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2008)
RoleSolicitor
Correspondence AddressFlat 13 Sidmouth Lodge
11 Herbert Mews
London
SW2 2YG
Director NameEuodia Guthrie
Date of BirthMay 1980 (Born 43 years ago)
NationalityJamaican
StatusResigned
Appointed16 November 2007(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2008)
RoleParalegal
Correspondence AddressFlat 5
69 Carysfort Road
London
N16 9AD
Director NameMr Denis Ivan Petkovic
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Street
Cambridge
Cambridgeshire
CB24 9EP
Secretary NameMr Denis Ivan Petkovic
NationalityBritish
StatusResigned
Appointed30 June 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Street
Cambridge
Cambridgeshire
CB24 9EP
Secretary NamePillsbury Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ

Contact

Websitewww.pillsburylaw.com
Telephone020 78479500
Telephone regionLondon

Location

Registered AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Pillsbury Winthrop Shaw Pittman LLP
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
10 September 2014Accounts made up to 31 October 2013 (2 pages)
10 September 2014Accounts made up to 31 October 2013 (2 pages)
5 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
12 July 2013Accounts made up to 31 October 2012 (2 pages)
12 July 2013Accounts made up to 31 October 2012 (2 pages)
15 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
16 July 2012Accounts made up to 31 October 2011 (2 pages)
16 July 2012Accounts made up to 31 October 2011 (2 pages)
7 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
5 July 2011Accounts made up to 31 October 2010 (2 pages)
5 July 2011Accounts made up to 31 October 2010 (2 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
14 October 2010Accounts made up to 31 October 2009 (4 pages)
14 October 2010Accounts made up to 31 October 2009 (4 pages)
13 October 2010Termination of appointment of Denis Petkovic as a secretary (1 page)
13 October 2010Termination of appointment of Denis Petkovic as a director (1 page)
13 October 2010Termination of appointment of Denis Petkovic as a secretary (1 page)
13 October 2010Termination of appointment of Denis Petkovic as a director (1 page)
28 September 2010Director's details changed for Tim Wright on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Tim Wright on 28 September 2010 (2 pages)
17 November 2009Director's details changed for Tim Wright on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Tim Wright on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Denis Petkovic on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Denis Petkovic on 17 November 2009 (2 pages)
10 August 2009Accounts made up to 31 October 2008 (2 pages)
10 August 2009Accounts made up to 31 October 2008 (2 pages)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
28 October 2008Appointment terminated secretary pillsbury secretarial LIMITED (1 page)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
28 October 2008Appointment terminated secretary pillsbury secretarial LIMITED (1 page)
29 July 2008Accounts made up to 31 October 2007 (2 pages)
29 July 2008Accounts made up to 31 October 2007 (2 pages)
4 July 2008Appointment terminate, director and secretary jonathan mccaffrey logged form (1 page)
4 July 2008Appointment terminate, director and secretary jonathan mccaffrey logged form (1 page)
3 July 2008Director appointed tim wright (2 pages)
3 July 2008Director appointed tim wright (2 pages)
3 July 2008Director and secretary appointed denis petkovic (2 pages)
3 July 2008Appointment terminated director euodia guthrie (1 page)
3 July 2008Appointment terminated director euodia guthrie (1 page)
3 July 2008Director and secretary appointed denis petkovic (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
4 November 2007New director appointed (2 pages)
4 November 2007Director resigned (1 page)
4 November 2007New director appointed (2 pages)
4 November 2007Director resigned (1 page)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
25 October 2006Incorporation (16 pages)
25 October 2006Incorporation (16 pages)