Company NamePinesoft Development Ltd.
Company StatusDissolved
Company Number06610545
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)
Previous NamePinesoft Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Stephen Russell George Dakin
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge Gravesend Road
Wrotham
Sevenoaks
Kent
TN15 7JJ
Secretary NameDr Stephen Russell George Dakin
NationalityEnglish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge Gravesend Road
Wrotham
Sevenoaks
Kent
TN15 7JJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.pinesoft.co.uk
Telephone01509 517683
Telephone regionLoughborough

Location

Registered Address1 Waterhouse Sq
138 Holborn
London
EC1N 2ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Pinesoft Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
15 April 2014Application to strike the company off the register (3 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(4 pages)
12 April 2013Company name changed pinesoft LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Company name changed pinesoft LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 August 2009Return made up to 04/06/09; full list of members (3 pages)
11 August 2009Return made up to 04/06/09; full list of members (3 pages)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 July 2009Secretary appointed dr stephen russell george dakin (1 page)
21 July 2009Director appointed dr stephen russell george dakin (1 page)
21 July 2009Director appointed dr stephen russell george dakin (1 page)
21 July 2009Secretary appointed dr stephen russell george dakin (1 page)
14 January 2009Appointment terminated secretary aa company services LIMITED (1 page)
14 January 2009Appointment terminated director buyview LTD (1 page)
14 January 2009Appointment terminated secretary aa company services LIMITED (1 page)
14 January 2009Registered office changed on 14/01/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
14 January 2009Registered office changed on 14/01/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
14 January 2009Appointment terminated director buyview LTD (1 page)
4 June 2008Incorporation (14 pages)
4 June 2008Incorporation (14 pages)