Company NamePjohne Limited
Company StatusDissolved
Company Number06548125
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)
Dissolution Date14 August 2012 (11 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip John Eaton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(5 days after company formation)
Appointment Duration4 years, 4 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
19 April 2012Application to strike the company off the register (3 pages)
19 April 2012Application to strike the company off the register (3 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1
(3 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1
(3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Director's details changed for Mr Philip John Eaton on 15 April 2010 (3 pages)
26 April 2010Director's details changed for Mr Philip John Eaton on 15 April 2010 (3 pages)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 February 2010Registered office address changed from Eastlake Waltham Road Ruscombe Reading Berkshire RG10 0HB on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Eastlake Waltham Road Ruscombe Reading Berkshire RG10 0HB on 26 February 2010 (2 pages)
12 June 2009Return made up to 28/03/09; full list of members (3 pages)
12 June 2009Return made up to 28/03/09; full list of members (3 pages)
8 April 2008Appointment Terminated Secretary martin henderson (1 page)
8 April 2008Appointment terminated secretary martin henderson (1 page)
4 April 2008Registered office changed on 04/04/2008 from 10 norwich street london EC4A 1BD (1 page)
4 April 2008Director appointed philip john eaton (2 pages)
4 April 2008Registered office changed on 04/04/2008 from 10 norwich street london EC4A 1BD (1 page)
4 April 2008Appointment Terminated Director bibi ally (1 page)
4 April 2008Director appointed philip john eaton (2 pages)
4 April 2008Appointment terminated director bibi ally (1 page)
28 March 2008Incorporation (23 pages)
28 March 2008Incorporation (23 pages)