Company NamePichel Lettings Limited
Company StatusDissolved
Company Number08279161
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Thomas Edmund Ashman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(9 months after company formation)
Appointment Duration4 years, 7 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor Kestrel House Primett Road
Stevenage
Hertfordshire
SG1 3EE
Director NameMr Shaun Anthony King
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameMr David Alan Sandeman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Waltham Way
London
E4 8AG
Director NameMr Frazer Scott Kennedy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 14 January 2016)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address40 Gracechurch Street
London
EC3V 0BT

Location

Registered Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1Thomas Edmund Ashman
100.00%
Ordinary

Financials

Year2014
Net Worth£9,583
Cash£731,248
Current Liabilities£721,665

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
27 December 2017Application to strike the company off the register (3 pages)
27 December 2017Application to strike the company off the register (3 pages)
7 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
7 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
4 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 May 2016Director's details changed for Mr Thomas Edmund Ashman on 1 January 2016 (2 pages)
12 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Director's details changed for Mr Thomas Edmund Ashman on 1 January 2016 (2 pages)
12 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
11 February 2016Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 February 2016 (1 page)
15 January 2016Termination of appointment of Frazer Scott Kennedy as a director on 14 January 2016 (1 page)
15 January 2016Termination of appointment of Frazer Scott Kennedy as a director on 14 January 2016 (1 page)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 July 2015Appointment of Mr Frazer Scott Kennedy as a director on 18 June 2015 (2 pages)
3 July 2015Appointment of Mr Frazer Scott Kennedy as a director on 18 June 2015 (2 pages)
3 June 2015Registered office address changed from 191 Waltham Way London E4 8AG to 40 Gracechurch Street London EC3V 0BT on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 191 Waltham Way London E4 8AG to 40 Gracechurch Street London EC3V 0BT on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 191 Waltham Way London E4 8AG to 40 Gracechurch Street London EC3V 0BT on 3 June 2015 (1 page)
15 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
10 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
2 August 2013Termination of appointment of David Sandeman as a director (1 page)
2 August 2013Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 2 August 2013 (1 page)
2 August 2013Appointment of Mr Thomas Edmund Ashman as a director (2 pages)
2 August 2013Appointment of Mr Thomas Edmund Ashman as a director (2 pages)
2 August 2013Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 2 August 2013 (1 page)
2 August 2013Termination of appointment of David Sandeman as a director (1 page)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
20 December 2012Appointment of David Sandeman as a director (2 pages)
20 December 2012Termination of appointment of Shaun King as a director (1 page)
20 December 2012Appointment of David Sandeman as a director (2 pages)
20 December 2012Termination of appointment of Shaun King as a director (1 page)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)