Company NamePilko Consulting Limited
Company StatusDissolved
Company Number08052192
CategoryPrivate Limited Company
Incorporation Date1 May 2012(12 years ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Director

Director NameMrs Rebecca Marie Pilkington
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleHr & Nutrition Consultant
Country of ResidenceEngland
Correspondence Address26 Hinchley Drive
Esher
Surrey
KT10 0BZ

Location

Registered Address26 Hinchley Drive
Esher
Surrey
KT10 0BZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHinchley Wood and Weston Green
Built Up AreaGreater London

Shareholders

1 at £1Rebecca Marie Pilkington
100.00%
Ordinary

Financials

Year2014
Net Worth£31
Cash£9,603
Current Liabilities£10,642

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
23 February 2015Application to strike the company off the register (3 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
18 March 2014Registered office address changed from , Flat 1 9 st. Marys Road, Surbiton, Surrey, KT6 4JG, England on 18 March 2014 (1 page)
18 March 2014Registered office address changed from , Flat 1 9 st. Marys Road, Surbiton, Surrey, KT6 4JG, England on 18 March 2014 (1 page)
11 October 2013Registered office address changed from , 17 Browning Road, London, E11 3AR on 11 October 2013 (1 page)
11 October 2013Registered office address changed from , 17 Browning Road, London, E11 3AR on 11 October 2013 (1 page)
6 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
13 May 2013Director's details changed for Rebecca Mare Bond on 16 March 2013 (2 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
13 May 2013Director's details changed for Rebecca Mare Bond on 16 March 2013 (2 pages)
9 November 2012Registered office address changed from , 103 Ritherdon Road, Balham, London, SW17 8QH, England on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from , 103 Ritherdon Road, Balham, London, SW17 8QH, England on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from , 103 Ritherdon Road, Balham, London, SW17 8QH, England on 9 November 2012 (2 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)