London
NW4 2JN
Director Name | Mr James Alexander Day |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pinesoft 1 Waterhouse Square 138 Holbornm London EC1N 2ST |
Secretary Name | James Alexander Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | C/O Pinesoft 1 Waterhouse Square 138 Holborn London EC1N 2ST |
Director Name | Dr Stephen Russell George Dakin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 November 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Pinesoft Computers Ltd 1 Waterhouse Square 138 Holborn London EC1N 2ST |
Registered Address | C/O Pinesoft Computers Ltd 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 | Michael Holder 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | Application to strike the company off the register (3 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
24 June 2013 | Accounts made up to 31 October 2012 (2 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Accounts made up to 31 October 2011 (2 pages) |
17 November 2011 | Appointment of Dr Stephen Russell George Dakin as a director on 17 November 2011 (2 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Accounts made up to 31 October 2010 (2 pages) |
15 December 2010 | Registered office address changed from 266/268 High Street Waltham Cross Hertfordshire EN8 7EA England on 15 December 2010 (1 page) |
15 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Appointment of James Alexander Day as a director (3 pages) |
3 February 2010 | Appointment of James Alexander Day as a secretary (3 pages) |
15 October 2009 | Incorporation
|