Company NamePinesoft Consultancy Limited
Company StatusDissolved
Company Number06611413
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)
Previous NamePinesoft Group Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoyed David Nicklin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(5 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's Sleepers Hill
Winchester
Hampshire
SO22 4ND
Director NameDr Stephen Russell George Dakin
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2008(5 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge Gravesend Road
Wrotham
Sevenoaks
Kent
TN15 7JJ
Secretary NameDr Stephen Russell George Dakin
NationalityEnglish
StatusResigned
Appointed20 November 2008(5 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 11 April 2014)
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 AddressPinesoft 1 Waterhouse Square
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
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)
11 April 2014Termination of appointment of Stephen Dakin as a secretary (1 page)
11 April 2014Termination of appointment of Stephen Dakin as a secretary (1 page)
11 April 2014Termination of appointment of Stephen Dakin as a director (1 page)
11 April 2014Termination of appointment of Stephen Dakin as a director (1 page)
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
(5 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
(5 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
(5 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 (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 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 (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 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 2010Director's details changed for Royed David Nicklin on 4 June 2010 (2 pages)
15 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Royed David Nicklin on 4 June 2010 (2 pages)
15 July 2010Director's details changed for Royed David Nicklin on 4 June 2010 (2 pages)
15 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
12 August 2009Registered office changed on 12/08/2009 from 1 waterhouse sq 138 holborn london EN1N 2ST (1 page)
12 August 2009Registered office changed on 12/08/2009 from 1 waterhouse sq 138 holborn london EN1N 2ST (1 page)
12 August 2009Return made up to 04/06/09; full list of members (3 pages)
12 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)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 December 2008Company name changed pinesoft group LIMITED\certificate issued on 16/12/08 (3 pages)
13 December 2008Company name changed pinesoft group LIMITED\certificate issued on 16/12/08 (3 pages)
24 November 2008Appointment terminated director buyview LTD (1 page)
24 November 2008Director and secretary appointed dr stephen russell george dakin (2 pages)
24 November 2008Registered office changed on 24/11/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
24 November 2008Director appointed royed david nicklin (2 pages)
24 November 2008Appointment terminated secretary aa company services LIMITED (1 page)
24 November 2008Appointment terminated secretary aa company services LIMITED (1 page)
24 November 2008Registered office changed on 24/11/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
24 November 2008Director appointed royed david nicklin (2 pages)
24 November 2008Director and secretary appointed dr stephen russell george dakin (2 pages)
24 November 2008Appointment terminated director buyview LTD (1 page)
4 June 2008Incorporation (14 pages)
4 June 2008Incorporation (14 pages)