Winchester
Hampshire
SO22 4ND
Director Name | Dr Stephen Russell George Dakin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Gravesend Road Wrotham Sevenoaks Kent TN15 7JJ |
Secretary Name | Dr Stephen Russell George Dakin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 November 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Gravesend Road Wrotham Sevenoaks Kent TN15 7JJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.pinesoft.co.uk |
---|---|
Telephone | 01509 517683 |
Telephone region | Loughborough |
Registered Address | Pinesoft 1 Waterhouse Square 138 Holborn London EC1N 2ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Pinesoft Group 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Application to strike the company off the register (3 pages) |
11 April 2014 | Termination of appointment of Stephen Dakin as a secretary (1 page) |
11 April 2014 | Termination of appointment of Stephen Dakin as a secretary (1 page) |
11 April 2014 | Termination of appointment of Stephen Dakin as a director (1 page) |
11 April 2014 | Termination of appointment of Stephen Dakin as a director (1 page) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Royed David Nicklin on 4 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Royed David Nicklin on 4 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Royed David Nicklin on 4 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 1 waterhouse sq 138 holborn london EN1N 2ST (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 1 waterhouse sq 138 holborn london EN1N 2ST (1 page) |
12 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
13 December 2008 | Company name changed pinesoft group LIMITED\certificate issued on 16/12/08 (3 pages) |
13 December 2008 | Company name changed pinesoft group LIMITED\certificate issued on 16/12/08 (3 pages) |
24 November 2008 | Appointment terminated director buyview LTD (1 page) |
24 November 2008 | Director and secretary appointed dr stephen russell george dakin (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
24 November 2008 | Director appointed royed david nicklin (2 pages) |
24 November 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
24 November 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
24 November 2008 | Director appointed royed david nicklin (2 pages) |
24 November 2008 | Director and secretary appointed dr stephen russell george dakin (2 pages) |
24 November 2008 | Appointment terminated director buyview LTD (1 page) |
4 June 2008 | Incorporation (14 pages) |
4 June 2008 | Incorporation (14 pages) |