Company NameVariable Pitch Limited
Company StatusDissolved
Company Number07105599
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Antony Phillip Norman Abell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish,Canadian
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St. James's Square
London
SW1Y 4JH

Contact

Websitewww.variable-pitch.com
Email address[email protected]
Telephone020 31785338
Telephone regionLondon

Location

Registered Address22a St. James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Mr Antony Phillip Norman Abell
99.00%
Ordinary
1 at £1Paula-anne Hawkins
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,577
Current Liabilities£1,774

Accounts

Latest Accounts26 December 2019 (4 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End26 December

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
5 September 2020Unaudited abridged accounts made up to 26 December 2019 (5 pages)
29 January 2020Unaudited abridged accounts made up to 26 December 2018 (5 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
6 July 2019Registered office address changed from 99 York Mansions Prince of Wales Drive London SW11 4BN United Kingdom to 22a St. James's Square London SW1Y 4JH on 6 July 2019 (1 page)
12 December 2018Director's details changed for Mr Antony Phillip Norman Abell on 9 December 2018 (2 pages)
12 December 2018Change of details for Mr Antony Phillip Norman Abell as a person with significant control on 9 July 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
19 November 2018Registered office address changed from 13 Park Mansions, Prince of Wales Drive 13 Park Mansions Prince of Wales Drive London SW11 4HG United Kingdom to 99 York Mansions Prince of Wales Drive London SW11 4BN on 19 November 2018 (1 page)
7 November 2018Unaudited abridged accounts made up to 26 December 2016 (5 pages)
7 November 2018Unaudited abridged accounts made up to 26 December 2017 (5 pages)
19 July 2018Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 13 Park Mansions, Prince of Wales Drive 13 Park Mansions Prince of Wales Drive London SW11 4HG on 19 July 2018 (1 page)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
18 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
18 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
16 May 2017Director's details changed for Mr Antony Phillip Norman Abell on 1 January 2017 (2 pages)
16 May 2017Director's details changed for Mr Antony Phillip Norman Abell on 1 January 2017 (2 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
17 October 2016Unaudited abridged accounts made up to 31 December 2015 (9 pages)
17 October 2016Unaudited abridged accounts made up to 31 December 2015 (9 pages)
28 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
23 June 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been suspended (1 page)
20 April 2016Compulsory strike-off action has been suspended (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
1 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(3 pages)
1 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(3 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
15 December 2009Incorporation (45 pages)
15 December 2009Incorporation (45 pages)