Company NamePioneer Trader (UK) Limited
Company StatusDissolved
Company Number08271190
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NamesPioneer Trader Limited and Citifocus Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameKarim Khoury
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySwiss
StatusClosed
Appointed13 February 2013(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10th Floor, 240 Blackfriars Road
London
SE1 8NW
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusClosed
Appointed25 April 2014(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 06 June 2017)
Correspondence Address10th Floor, 240 Blackfriars Road
London
SE1 8NW
Director NameMr Bachir Rabbat
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceCanada
Correspondence Address56 Brunswick Avenue
Toronto
Ontario
M5s 2l7
Director NameDamian Dielenberg
Date of BirthAugust 1969 (Born 54 years ago)
NationalityMalasia
StatusResigned
Appointed13 February 2013(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address89 New Bond Street
London
W1S 1DA

Contact

Telephone020 30785000
Telephone regionLondon

Location

Registered Address10th Floor, 240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Karim Khoury
100.00%
Ordinary

Financials

Year2014
Turnover£1,004,065
Gross Profit£986,065
Net Worth-£788,625
Cash£558,649
Current Liabilities£104,645

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
18 May 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(3 pages)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(3 pages)
2 February 2015Termination of appointment of Bachir Rabbat as a director on 28 January 2015 (1 page)
2 February 2015Termination of appointment of Bachir Rabbat as a director on 28 January 2015 (1 page)
21 January 2015Registered office address changed from 240 Blackfriars Road London SE1 8NW to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 240 Blackfriars Road London SE1 8NW to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 21 January 2015 (1 page)
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(4 pages)
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(4 pages)
17 November 2014Secretary's details changed for Boodle Hatfield Secretarial Limited on 12 November 2014 (1 page)
17 November 2014Secretary's details changed for Boodle Hatfield Secretarial Limited on 12 November 2014 (1 page)
7 August 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
7 August 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
6 August 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
6 August 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
17 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 17 July 2014 (1 page)
28 April 2014Appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages)
28 April 2014Appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages)
26 November 2013Termination of appointment of Damian Dielenberg as a director (1 page)
26 November 2013Termination of appointment of Damian Dielenberg as a director (1 page)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(5 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(5 pages)
21 March 2013Company name changed citifocus securities LIMITED\certificate issued on 21/03/13
  • CONNOT ‐
(2 pages)
21 March 2013Company name changed citifocus securities LIMITED\certificate issued on 21/03/13
  • CONNOT ‐
(2 pages)
6 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-28
(1 page)
6 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-28
(1 page)
26 February 2013Company name changed pioneer trader LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
(3 pages)
26 February 2013Change of name notice (2 pages)
26 February 2013Company name changed pioneer trader LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
(3 pages)
26 February 2013Change of name notice (2 pages)
20 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 10,000
(4 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 13/02/2013
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 13/02/2013
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
20 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 10,000
(4 pages)
18 February 2013Appointment of Karim Khoury as a director (3 pages)
18 February 2013Appointment of Karim Khoury as a director (3 pages)
18 February 2013Appointment of Damian Dielenberg as a director (3 pages)
18 February 2013Appointment of Damian Dielenberg as a director (3 pages)
29 October 2012Incorporation (44 pages)
29 October 2012Incorporation (44 pages)