Company NamePinewood Nominal Limited
Company StatusDissolved
Company Number07921006
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Timothy Laurence Attlee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House, 17-19 Stratford Place
London
W1C 1BQ
Director NameMr Paul Nicholas Hadaway
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House, 17-19 Stratford Place
London
W1C 1BQ

Location

Registered AddressSwan House, 17-19 Stratford Place
London
W1C 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
24 April 2017Application to strike the company off the register (3 pages)
24 April 2017Application to strike the company off the register (3 pages)
1 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 March 2017Registered office address changed from C/O Empiric Student Property Plc (Kelly Measures) 6-8 James Street London W1U 1ED England to Swan House, 17-19 Stratford Place London W1C 1BQ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from C/O Empiric Student Property Plc (Kelly Measures) 6-8 James Street London W1U 1ED England to Swan House, 17-19 Stratford Place London W1C 1BQ on 1 March 2017 (1 page)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 June 2016Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to C/O Empiric Student Property Plc (Kelly Measures) 6-8 James Street London W1U 1ED on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to C/O Empiric Student Property Plc (Kelly Measures) 6-8 James Street London W1U 1ED on 13 June 2016 (1 page)
22 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(3 pages)
22 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(3 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
(3 pages)
2 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
(3 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(3 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(3 pages)
22 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 November 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 6 November 2013 (1 page)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
15 November 2012Registered office address changed from 5/F Kings Court Goodge Street London W1T 2QA United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 5/F Kings Court Goodge Street London W1T 2QA United Kingdom on 15 November 2012 (1 page)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)