Company NamePinta Consultancy Limited
Company StatusDissolved
Company Number06862163
CategoryPrivate Limited Company
Incorporation Date28 March 2009(15 years, 1 month ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 18 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Albemarle Street
London
W1S 4JD
Secretary NameAppledore Consulting Limited (Corporation)
StatusClosed
Appointed15 January 2014(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 18 May 2021)
Correspondence Address35 Albemarle Street
London
W1S 4JD
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2, Beeston Drive
Cheshunt
Hertfordshire
EN8 0QS
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameMr Gregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2RE
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed28 March 2009(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2009(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2009(same day as company formation)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG

Location

Registered Address35 Albemarle Street
London
W1S 4JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ditomac LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,000
Net Worth£12,630
Cash£24,151
Current Liabilities£11,521

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
19 February 2021Application to strike the company off the register (1 page)
30 November 2020Unaudited abridged accounts made up to 31 March 2020 (5 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
14 August 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
7 January 2019Unaudited abridged accounts made up to 31 March 2018 (5 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
11 September 2018Secretary's details changed for Appledore Consulting Limited on 11 September 2018 (1 page)
4 May 2018Registered office address changed from C/O Appledore 14 Curzon Street London W1J 5HN to 35 Albemarle Street London W1S 4JD on 4 May 2018 (1 page)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
29 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
29 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
20 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
20 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
21 October 2015Director's details changed for Mr. Gregor Charles William Macrae on 1 June 2015 (2 pages)
21 October 2015Director's details changed for Mr. Gregor Charles William Macrae on 1 June 2015 (2 pages)
21 October 2015Director's details changed for Mr. Gregor Charles William Macrae on 1 June 2015 (2 pages)
21 October 2015Secretary's details changed for Appledore Consulting Limited on 1 June 2015 (1 page)
21 October 2015Secretary's details changed for Appledore Consulting Limited on 1 June 2015 (1 page)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Secretary's details changed for Appledore Consulting Limited on 1 June 2015 (1 page)
29 May 2015Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page)
13 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
15 January 2014Appointment of Appledore Consulting Limited as a secretary (2 pages)
15 January 2014Appointment of Appledore Consulting Limited as a secretary (2 pages)
15 January 2014Termination of appointment of William Hawes as a director (1 page)
15 January 2014Termination of appointment of Gregor Macrae as a director (1 page)
15 January 2014Termination of appointment of Gregory Davis as a director (1 page)
15 January 2014Registered office address changed from 18 South Street Mayfair London W1K 1DG on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 18 South Street Mayfair London W1K 1DG on 15 January 2014 (1 page)
15 January 2014Termination of appointment of Gregor Macrae as a director (1 page)
15 January 2014Termination of appointment of William Hawes as a director (1 page)
15 January 2014Termination of appointment of Gregory Davis as a director (1 page)
15 January 2014Appointment of Mr Gregor Charles William Macrae as a director (2 pages)
15 January 2014Appointment of Mr Gregor Charles William Macrae as a director (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
31 August 2012Appointment of Mr Gregor Charles William Macrae as a director (2 pages)
31 August 2012Appointment of Mr Gregor Charles William Macrae as a director (2 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
1 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
20 September 2010Amended accounts made up to 31 March 2010 (8 pages)
20 September 2010Amended accounts made up to 31 March 2010 (8 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 June 2010Memorandum and Articles of Association (31 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2010Termination of appointment of Accomplish Secretaries Limited as a secretary (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2010Termination of appointment of Accomplish Secretaries Limited as a secretary (2 pages)
14 June 2010Memorandum and Articles of Association (31 pages)
29 March 2010Secretary's details changed for Accomplish Secretaries Limited on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Accomplish Secretaries Limited on 28 March 2010 (2 pages)
14 April 2009Director appointed william robert hawes (2 pages)
14 April 2009Secretary appointed accomplish secretaries LIMITED (2 pages)
14 April 2009Appointment terminated director tadco directors LIMITED (1 page)
14 April 2009Director appointed gregory robert john davis (2 pages)
14 April 2009Secretary appointed accomplish secretaries LIMITED (2 pages)
14 April 2009Director appointed william robert hawes (2 pages)
14 April 2009Appointment terminated secretary tadco secretarial services LIMITED (1 page)
14 April 2009Appointment terminated director tina-marie akbari (1 page)
14 April 2009Appointment terminated secretary tadco secretarial services LIMITED (1 page)
14 April 2009Appointment terminated director tina-marie akbari (1 page)
14 April 2009Director appointed gregory robert john davis (2 pages)
14 April 2009Appointment terminated director tadco directors LIMITED (1 page)
28 March 2009Incorporation (17 pages)
28 March 2009Incorporation (17 pages)