Company NamePigmenti Limited
Company StatusDissolved
Company Number06603102
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 10 months ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Monika Stroebel
Date of BirthDecember 1948 (Born 75 years ago)
NationalityGerman
StatusClosed
Appointed01 September 2010(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed27 May 2008(same day as company formation)
Correspondence AddressVictory Business Centre Unit 310
Somers Road North
Portsmouth
PO1 1PJ
Director NameThomas Falk
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDanziger Str. 23
Trappenkamp
24610
Germany
Director NameMr Marco Olaf Behnke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2009(7 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 3 Milebush Road
Southsea
Hampshire
PO4 8NF
Director NameMr Juergen Hermanns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed27 July 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address16 Jakobsgasse
Eppelheim
69241

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

2.5k at £1Marco Olaf Behnke
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
11 September 2013Accounts made up to 31 December 2012 (2 pages)
11 September 2013Accounts made up to 31 December 2012 (2 pages)
26 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2,500
(3 pages)
26 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2,500
(3 pages)
26 June 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
26 June 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
5 September 2012Accounts made up to 31 December 2011 (2 pages)
5 September 2012Accounts made up to 31 December 2011 (2 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
19 June 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
19 June 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
13 September 2011Accounts made up to 31 December 2010 (2 pages)
13 September 2011Accounts made up to 31 December 2010 (2 pages)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
30 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
30 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
30 May 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 30 May 2011 (1 page)
30 May 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 30 May 2011 (1 page)
30 May 2011Secretary's details changed for Oxden Limited on 30 May 2011 (2 pages)
30 May 2011Director's details changed for Mrs. Monika Stroebel on 30 May 2011 (2 pages)
30 May 2011Director's details changed for Mrs. Monika Stroebel on 30 May 2011 (2 pages)
30 May 2011Secretary's details changed for Oxden Limited on 30 May 2011 (2 pages)
30 September 2010Termination of appointment of Juergen Hermanns as a director (1 page)
30 September 2010Termination of appointment of Juergen Hermanns as a director (1 page)
30 September 2010Appointment of Mrs. Monika Stroebel as a director (2 pages)
30 September 2010Appointment of Mrs. Monika Stroebel as a director (2 pages)
22 July 2010Accounts made up to 31 December 2009 (2 pages)
22 July 2010Accounts made up to 31 December 2009 (2 pages)
2 June 2010Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 2 June 2010 (1 page)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
2 June 2010Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 2 June 2010 (1 page)
1 June 2010Director's details changed for Mr Juergen Hermanns on 27 May 2010 (2 pages)
1 June 2010Secretary's details changed for Oxden Limited on 27 May 2010 (2 pages)
1 June 2010Secretary's details changed for Oxden Limited on 27 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Juergen Hermanns on 27 May 2010 (2 pages)
28 July 2009Director appointed mr juergen hermanns (1 page)
28 July 2009Director appointed mr juergen hermanns (1 page)
27 July 2009Appointment terminated director marco behnke (1 page)
27 July 2009Appointment terminated director marco behnke (1 page)
6 July 2009Accounts made up to 31 December 2008 (2 pages)
6 July 2009Accounts made up to 31 December 2008 (2 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
27 May 2009Appointment terminated director thomas falk (1 page)
27 May 2009Director appointed mr. Marco behnke (1 page)
27 May 2009Director appointed mr. Marco behnke (1 page)
27 May 2009Appointment terminated director thomas falk (1 page)
3 September 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
3 September 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
27 May 2008Incorporation (12 pages)
27 May 2008Incorporation (12 pages)