Company NamePYNK Property Limited
Company StatusDissolved
Company Number07267205
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJason John Hoad
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chesterfield Street
Mayfair
London
W1J 5JF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Adrian Martin Watson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2010(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Chesterfield Street
Mayfair
London
W1J 5JF

Location

Registered Address1 Chesterfield Street
Mayfair
London
W1J 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2013Voluntary strike-off action has been suspended (1 page)
18 July 2013Voluntary strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
1 August 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 200
(4 pages)
1 August 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 200
(4 pages)
31 July 2012Termination of appointment of Adrian Watson as a director (1 page)
31 July 2012Termination of appointment of Adrian Watson as a director (1 page)
8 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 200
(3 pages)
9 June 2011Director's details changed for Jason John Hoad on 1 January 2011 (2 pages)
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Jason John Hoad on 1 January 2011 (2 pages)
9 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 200
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 200
(3 pages)
9 June 2011Director's details changed for Jason John Hoad on 1 January 2011 (2 pages)
4 January 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 January 2011 (1 page)
8 December 2010Appointment of Mr Adrian Martin Watson as a director (2 pages)
8 December 2010Appointment of Mr Adrian Martin Watson as a director (2 pages)
16 June 2010Appointment of Jason John Hoad as a director (3 pages)
16 June 2010Appointment of Jason John Hoad as a director (3 pages)
28 May 2010Termination of appointment of Graham Cowan as a director (1 page)
28 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 May 2010 (1 page)
28 May 2010Termination of appointment of Graham Cowan as a director (1 page)
28 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 May 2010 (1 page)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)