Company NamePIM Consulting Limited
Company StatusDissolved
Company Number07235236
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCatriona Frances Gould
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(2 days after company formation)
Appointment Duration10 years, 5 months (closed 13 October 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJacaranda 1 Windycroft Close
Purley
Surrey
CR8 3HW
Director NameMr Philip Ronald Gould
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(2 days after company formation)
Appointment Duration10 years, 5 months (closed 13 October 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJacaranda 1 Windycroft Close
Purley
Surrey
CR8 3HW
Director NameMr Antony Victor Hawker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleManaging Consultant
Country of ResidenceEngland
Correspondence AddressThe Holt Alcocks Lane
Purley
Surrey
CR8 2BR
Director NameCatriona Frances Gould
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(2 days after company formation)
Appointment DurationResigned same day (resigned 28 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJacaranda 1 Windycroft Close
Purley
Surrey
CR8 3HW
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2010(same day as company formation)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered Address1 Windycroft Close
Purley
Surrey
CR8 3HW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Financials

Year2013
Net Worth£74,438
Cash£108,378
Current Liabilities£70,243

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (3 pages)
19 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 March 2018Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to 1 Windycroft Close Purley Surrey CR8 3HW on 22 March 2018 (1 page)
22 March 2018Termination of appointment of Palmerston Secretaries Limited as a secretary on 22 March 2018 (1 page)
1 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 300
(6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 300
(6 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300
(6 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300
(6 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
(6 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
(6 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
20 October 2010Change of share class name or designation (1 page)
20 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 300.00
(5 pages)
20 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 300.00
(5 pages)
20 October 2010Change of share class name or designation (1 page)
20 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 300.00
(5 pages)
19 July 2010Appointment of Catriona Frances Gould as a director (2 pages)
19 July 2010Appointment of Catriona Frances Gould as a director (2 pages)
16 July 2010Termination of appointment of Catriona Gould as a director (1 page)
16 July 2010Termination of appointment of Catriona Gould as a director (1 page)
14 July 2010Appointment of Philip Ronald Gould as a director (2 pages)
14 July 2010Appointment of Catriona Frances Gould as a director (2 pages)
14 July 2010Termination of appointment of Antony Hawker as a director (1 page)
14 July 2010Termination of appointment of Antony Hawker as a director (1 page)
14 July 2010Appointment of Catriona Frances Gould as a director (2 pages)
14 July 2010Appointment of Philip Ronald Gould as a director (2 pages)
26 April 2010Incorporation (44 pages)
26 April 2010Incorporation (44 pages)