Company NamePine Cliffs Premier Club Company Limited
Company StatusDissolved
Company Number07926504
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Amanda Joanne McDonald
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Dacre Road
Hitcin
Hertfordshire
SJ5 1QJ
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2014(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 May 2019)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 45 Monmouth Street
London
WC2H 9DG
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered Address4th Floor 45 Monmouth Street
London
WC2H 9DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
29 May 2019Termination of appointment of Fntc (Secretaries) Limited as a secretary on 29 May 2019 (1 page)
29 May 2019Termination of appointment of Philip Michael Broomhead as a director on 29 May 2019 (1 page)
29 May 2019Termination of appointment of Declan Thomas Kenny as a director on 29 May 2019 (1 page)
22 May 2019Application to strike the company off the register (4 pages)
7 March 2019Micro company accounts made up to 31 January 2019 (1 page)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 January 2018 (1 page)
7 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
23 September 2016Total exemption full accounts made up to 31 January 2016 (2 pages)
23 September 2016Total exemption full accounts made up to 31 January 2016 (2 pages)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
21 May 2014Appointment of Mr Declan Thomas Kenny as a director (2 pages)
21 May 2014Termination of appointment of Amanda Mcdonald as a director (1 page)
21 May 2014Appointment of Mr Declan Thomas Kenny as a director (2 pages)
21 May 2014Termination of appointment of Amanda Mcdonald as a director (1 page)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
13 February 2014Total exemption full accounts made up to 31 January 2014 (2 pages)
13 February 2014Total exemption full accounts made up to 31 January 2014 (2 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
15 February 2013Total exemption full accounts made up to 31 January 2013 (2 pages)
15 February 2013Total exemption full accounts made up to 31 January 2013 (2 pages)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)