Company NamePitch World Limited
Company StatusDissolved
Company Number06965818
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Dissolution Date14 September 2017 (6 years, 7 months ago)
Previous NamesPitch Well International Limited and Braddon Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jeremy Paul Shalson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(2 years, 1 month after company formation)
Appointment Duration6 years (closed 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7BT
Director NameMr Graham Richard Halsey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(3 years, 1 month after company formation)
Appointment Duration5 years (closed 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ellerby Street
London
SW6 6EX
Director NameMr Simon Joseph Pollins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Chandos Avenue
London
N20 9DX
Director NameMrs Polly Shalson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Sutherland House 70-78 West Hendon Broadway
London
NW9 7BT
Director NameAlison Saul
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed09 September 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Sutherland House 70-78 West Hendon Broadway
London
NW9 7BT
Director NameRichard Marc Lipman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Sutherland House 70-78 West Hendon Broad
London
NW9 7BT
Director NameWilliam Basil Barlow
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2012(2 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7BT
Director NameMaureen Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Sutherland House 70-78 West Hendon Broadway
London
NW9 7BT

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2011
Net Worth£427,718
Cash£341,297
Current Liabilities£1,329,276

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 September 2017Final Gazette dissolved following liquidation (1 page)
14 September 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
14 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
7 April 2017INSOLVENCY:Hard Copy of C.O. to defer dissolution (2 pages)
7 April 2017INSOLVENCY:Hard Copy of C.O. to defer dissolution (2 pages)
31 March 2017Deferment of dissolution (voluntary) (2 pages)
31 March 2017Deferment of dissolution (voluntary) (2 pages)
3 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
3 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
8 April 2016Liquidators statement of receipts and payments to 2 March 2016 (16 pages)
8 April 2016Liquidators' statement of receipts and payments to 2 March 2016 (16 pages)
8 April 2016Liquidators' statement of receipts and payments to 2 March 2016 (16 pages)
14 May 2015Liquidators' statement of receipts and payments to 2 March 2015 (16 pages)
14 May 2015Liquidators statement of receipts and payments to 2 March 2015 (16 pages)
14 May 2015Liquidators statement of receipts and payments to 2 March 2015 (16 pages)
14 May 2015Liquidators' statement of receipts and payments to 2 March 2015 (16 pages)
26 January 2015Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 26 January 2015 (2 pages)
18 March 2014Administrator's progress report to 3 March 2014 (17 pages)
18 March 2014Administrator's progress report to 3 March 2014 (17 pages)
18 March 2014Administrator's progress report to 3 March 2014 (17 pages)
3 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 October 2013Administrator's progress report to 11 October 2013 (17 pages)
18 October 2013Administrator's progress report to 11 October 2013 (17 pages)
18 June 2013Result of meeting of creditors (2 pages)
18 June 2013Result of meeting of creditors (2 pages)
30 May 2013Statement of administrator's proposal (27 pages)
30 May 2013Statement of administrator's proposal (27 pages)
21 May 2013Statement of affairs with form 2.14B (8 pages)
21 May 2013Statement of affairs with form 2.14B (8 pages)
26 April 2013Registered office address changed from , Lanmor House 370/386 High Road, Wembley, Middlesex, HA9 6AX, United Kingdom on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from , Lanmor House 370/386 High Road, Wembley, Middlesex, HA9 6AX, United Kingdom on 26 April 2013 (2 pages)
24 April 2013Appointment of an administrator (1 page)
24 April 2013Appointment of an administrator (1 page)
3 April 2013Termination of appointment of Maureen Wilson as a director (1 page)
3 April 2013Termination of appointment of Maureen Wilson as a director (1 page)
3 April 2013Termination of appointment of William Barlow as a director (1 page)
3 April 2013Termination of appointment of William Barlow as a director (1 page)
25 February 2013Termination of appointment of Alison Saul as a director (1 page)
25 February 2013Termination of appointment of Alison Saul as a director (1 page)
4 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
4 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 17 July 2012 (18 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 17 July 2012 (18 pages)
25 October 2012Appointment of Mr Graham Richard Halsey as a director (2 pages)
25 October 2012Appointment of Mr Graham Richard Halsey as a director (2 pages)
19 October 2012Annual return made up to 17 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 30 November 2012
(7 pages)
19 October 2012Director's details changed for William Basil Barlow on 17 July 2012 (2 pages)
19 October 2012Director's details changed for William Basil Barlow on 17 July 2012 (2 pages)
19 October 2012Annual return made up to 17 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 30 November 2012
(7 pages)
19 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 890.00
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 890.00
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 890.00
(4 pages)
19 September 2012Appointment of Maureen Wilson as a director (2 pages)
19 September 2012Appointment of Maureen Wilson as a director (2 pages)
3 September 2012Sub-division of shares on 15 August 2012 (5 pages)
3 September 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 822.50
(4 pages)
3 September 2012Resolutions
  • RES13 ‐ Sub div of shares 14/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 September 2012Change of share class name or designation (2 pages)
3 September 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 822.50
(4 pages)
3 September 2012Change of share class name or designation (2 pages)
3 September 2012Resolutions
  • RES13 ‐ Sub div of shares 14/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 September 2012Sub-division of shares on 15 August 2012 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 February 2012Appointment of William Basil Barlow as a director (2 pages)
9 February 2012Appointment of William Basil Barlow as a director (2 pages)
14 December 2011Termination of appointment of Richard Lipman as a director (1 page)
14 December 2011Termination of appointment of Richard Lipman as a director (1 page)
29 September 2011Appointment of Jeremy Paul Shalson as a director (2 pages)
29 September 2011Appointment of Jeremy Paul Shalson as a director (2 pages)
24 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
9 May 2011Termination of appointment of Polly Shalson as a director (1 page)
9 May 2011Termination of appointment of Polly Shalson as a director (1 page)
18 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
16 September 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page)
16 September 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page)
27 May 2010Appointment of Richard Marc Lipman as a director (2 pages)
27 May 2010Appointment of Richard Marc Lipman as a director (2 pages)
8 March 2010Director's details changed for Alison Saul on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Polly Shalson on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Alison Saul on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Polly Shalson on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Polly Shalson on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Alison Saul on 1 March 2010 (2 pages)
18 November 2009Company name changed braddon LIMITED\certificate issued on 18/11/09
  • CONNOT ‐
(4 pages)
18 November 2009Company name changed braddon LIMITED\certificate issued on 18/11/09
  • CONNOT ‐
(4 pages)
12 November 2009Change of name notice (2 pages)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11
(1 page)
12 November 2009Change of name notice (2 pages)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11
(1 page)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
21 October 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
16 September 2009Director's change of particulars / alison saul / 16/09/2009 (1 page)
16 September 2009Director's change of particulars / alison saul / 16/09/2009 (1 page)
9 September 2009Director appointed alison saul (1 page)
9 September 2009Appointment terminated director simon pollins (1 page)
9 September 2009Director appointed alison saul (1 page)
9 September 2009Appointment terminated director simon pollins (1 page)
13 August 2009Memorandum and Articles of Association (12 pages)
13 August 2009Memorandum and Articles of Association (12 pages)
12 August 2009Company name changed pitch well international LIMITED\certificate issued on 12/08/09 (2 pages)
12 August 2009Company name changed pitch well international LIMITED\certificate issued on 12/08/09 (2 pages)
17 July 2009Incorporation (17 pages)
17 July 2009Incorporation (17 pages)