Company NamePicnic On The Green Limited
Company StatusDissolved
Company Number08349734
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameOlivia Daisy Jane Lyons
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(2 days after company formation)
Appointment Duration2 years, 2 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Horton Road
Datchet
Slough
SL3 9HJ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2013(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Olivia Daisy Jane Lyons
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Director's details changed for Olivia Daisy Jane Lyons on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Olivia Daisy Jane Lyons on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Olivia Daisy Jane Lyons on 1 January 2014 (2 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
8 March 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
8 March 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
7 March 2013Registered office address changed from 17B St Judes Road Englefield Green Surrey TW20 0BY on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 17B St Judes Road Englefield Green Surrey TW20 0BY on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 17B St Judes Road Englefield Green Surrey TW20 0BY on 7 March 2013 (2 pages)
7 March 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 100
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 100
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 100
(4 pages)
6 February 2013Termination of appointment of London Law Secretarial Limited as a secretary on 7 January 2013 (1 page)
6 February 2013Termination of appointment of London Law Secretarial Limited as a secretary on 7 January 2013 (1 page)
6 February 2013Termination of appointment of London Law Secretarial Limited as a secretary on 7 January 2013 (1 page)
21 January 2013Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 January 2013 (2 pages)
21 January 2013Termination of appointment of John Jeremy Arthur Cowdry as a director on 9 January 2013 (2 pages)
21 January 2013Appointment of Olivia Daisy Jane Lyons as a director on 9 January 2013 (3 pages)
21 January 2013Termination of appointment of John Jeremy Arthur Cowdry as a director on 9 January 2013 (2 pages)
21 January 2013Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 January 2013 (2 pages)
21 January 2013Termination of appointment of John Jeremy Arthur Cowdry as a director on 9 January 2013 (2 pages)
21 January 2013Appointment of Olivia Daisy Jane Lyons as a director on 9 January 2013 (3 pages)
21 January 2013Appointment of Olivia Daisy Jane Lyons as a director on 9 January 2013 (3 pages)
7 January 2013Incorporation (34 pages)
7 January 2013Incorporation (34 pages)