Company NamePinkerton Associates Limited
Company StatusDissolved
Company Number08099514
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 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 Roberto Ribeiro De Mendonca
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBrazilian
StatusClosed
Appointed09 August 2012(1 month, 4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 30 November 2021)
RoleEngineer
Country of ResidenceBrazil
Correspondence AddressAlameda Gregorio Bogossian Sobrinho 60
Case 70
Sao Paulo
Brazil
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed09 August 2012(1 month, 4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 30 November 2021)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed11 June 2012(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2012(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

10k at £1Andromeda Investments Group Inc
50.00%
Ordinary
10k at £1Nature Valley Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£15,775
Cash£272
Current Liabilities£2,603,091

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 November 2021Final Gazette dissolved following liquidation (1 page)
31 August 2021Return of final meeting in a members' voluntary winding up (15 pages)
15 August 2020Registered office address changed from 7th Floor 21 Lombard Street London EC3V 9AH to 7th Floor 21 Lombard Street London EC3V 9AH on 15 August 2020 (2 pages)
3 August 2020Declaration of solvency (5 pages)
3 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-21
(1 page)
3 August 2020Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 3 August 2020 (2 pages)
3 August 2020Appointment of a voluntary liquidator (3 pages)
22 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
22 June 2020Change of details for Ms Ana Cristina Fiuza Funicello Ribeiro De Mendonca as a person with significant control on 1 January 2020 (2 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
5 June 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2018Statement by Directors (1 page)
25 May 2018Solvency Statement dated 15/05/18 (1 page)
25 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2018Statement of capital on 25 May 2018
  • GBP 3,629,802
(5 pages)
7 February 2018Notification of Roberto Mendonca as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Notification of Ana Cristina Fiuza Funicello Ribeiro De Mendonca as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Confirmation statement made on 11 June 2017 with no updates (3 pages)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 December 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 August 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
1 August 2016Statement of capital following an allotment of shares on 31 July 2014
  • GBP 794,642
(3 pages)
1 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3,639,802
(6 pages)
1 August 2016Statement of capital following an allotment of shares on 15 June 2015
  • GBP 3,639,802
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 31 July 2014
  • GBP 794,642
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 15 June 2015
  • GBP 3,639,802
(3 pages)
1 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3,639,802
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
18 April 2016Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
16 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
(4 pages)
16 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
(4 pages)
19 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20,000
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20,000
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
9 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 20,000
(3 pages)
9 August 2012Appointment of Broughton Secretaries Limited as a secretary (2 pages)
9 August 2012Appointment of Mr Roberto Ribeiro De Mendonca as a director (2 pages)
9 August 2012Appointment of Broughton Secretaries Limited as a secretary (2 pages)
9 August 2012Appointment of Mr Roberto Ribeiro De Mendonca as a director (2 pages)
9 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 20,000
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 20,000
(3 pages)
8 August 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
8 August 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
8 August 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
8 August 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
8 August 2012Termination of appointment of Shirley Mwanje as a director (1 page)
8 August 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Shirley Mwanje as a director (1 page)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)