Company NamePindar Consulting Limited
Company StatusDissolved
Company Number07217112
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Raymond Clive Mansell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartado 20 14600 Montoro
Montoro
Spain
Secretary NameMrs Nikki Patricia Mansell
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressApartado 20 14600 Montoro
Montoro
Spain

Contact

Telephone020 75820994
Telephone regionLondon

Location

Registered AddressC/O: Dunbar & Co
70 South Lambeth Road
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

100 at £1Raymond Clive Mansell
100.00%
Ordinary

Financials

Year2014
Net Worth£151,941
Cash£195,169
Current Liabilities£44,327

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
31 July 2013Director's details changed for Mr Raymond Clive Mansell on 1 July 2012 (2 pages)
31 July 2013Director's details changed for Mr Raymond Clive Mansell on 1 July 2012 (2 pages)
31 July 2013Secretary's details changed for Mrs Nikki Patricia Mansell on 1 July 2012 (2 pages)
31 July 2013Director's details changed for Mr Raymond Clive Mansell on 1 July 2012 (2 pages)
31 July 2013Secretary's details changed for Mrs Nikki Patricia Mansell on 1 July 2012 (2 pages)
31 July 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
31 July 2013Secretary's details changed for Mrs Nikki Patricia Mansell on 1 July 2012 (2 pages)
31 July 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2010Incorporation (22 pages)
8 April 2010Incorporation (22 pages)