Company NamePinfeather Limited
Company StatusDissolved
Company Number07934288
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Timothy Vernon King Stevenson
Date of BirthApril 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed07 April 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 02 July 2019)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address16 St Quintin Avenue St. Quintin Avenue
London
W10 6NU
Director NameMr Alexander George Roupell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gertrude Street
London
SW10 0JN

Location

Registered Address16 St. Quintin Avenue
London
W10 6NU
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,037
Cash£1,153
Current Liabilities£6,190

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
9 April 2019Application to strike the company off the register (1 page)
20 April 2018Termination of appointment of Alexander George Roupell as a director on 5 April 2018 (1 page)
20 April 2018Notification of Timothy Vernon King Stevenson as a person with significant control on 5 April 2018 (2 pages)
20 April 2018Registered office address changed from 6 Gertrude Street London SW10 0JN to 16 st. Quintin Avenue London W10 6NU on 20 April 2018 (1 page)
20 April 2018Appointment of Mr Timothy Vernon King Stevenson as a director on 7 April 2018 (2 pages)
20 April 2018Cessation of Alexander George Roupell as a person with significant control on 5 April 2018 (1 page)
4 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
2 April 2017Micro company accounts made up to 28 February 2017 (7 pages)
2 April 2017Micro company accounts made up to 28 February 2017 (7 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
1 March 2016Director's details changed for Alexander George Roupell on 1 July 2014 (2 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Director's details changed for Alexander George Roupell on 1 July 2014 (2 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
31 March 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
31 October 2014Amended total exemption small company accounts made up to 28 February 2014 (2 pages)
31 October 2014Amended total exemption small company accounts made up to 28 February 2014 (2 pages)
9 October 2014Registered office address changed from 14 Neville Street London SW7 3AS to 6 Gertrude Street London SW10 0JN on 9 October 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 October 2014Registered office address changed from 14 Neville Street London SW7 3AS to 6 Gertrude Street London SW10 0JN on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 14 Neville Street London SW7 3AS to 6 Gertrude Street London SW10 0JN on 9 October 2014 (1 page)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)