Company NamePioneer Purchasing Limited
Company StatusDissolved
Company Number08029802
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date15 September 2015 (8 years, 7 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 Antony Hughes
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Galleon Road
Chafford Hundred
Grays
RM16 6AQ
Secretary NameMr Antony Hughes
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address39 Galleon Road
Chafford Hundred
Grays
RM16 6AQ

Location

Registered Address21 Crawford Street
London
W1H 1BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Antony Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,755
Cash£12,850
Current Liabilities£74,209

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013Registered office address changed from 39 Galleon Road Chafford Hundred Grays RM16 6AQ England on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from 39 Galleon Road Chafford Hundred Grays RM16 6AQ England on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from 39 Galleon Road Chafford Hundred Grays RM16 6AQ England on 5 July 2013 (2 pages)
13 April 2012Incorporation (25 pages)
13 April 2012Incorporation (25 pages)