Company NamePimco 2936 Limited
Company StatusDissolved
Company Number08385007
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 1 month ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NameUniplaces Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Joseph Grech
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hanover Square
London
W1S 1JY
Director NameMr Mariano Alejandro Kostelec
Date of BirthJuly 1988 (Born 35 years ago)
NationalitySlovenian
StatusClosed
Appointed21 August 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniplaces 22 Upper Ground
London
Greater London
SE1 9PD
Director NameMr Leopoldo Lara Vazquez
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySpanish
StatusClosed
Appointed21 August 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 19 April 2016)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressUniplaces 22 Upper Ground
London
Greater London
SE1 9PD
Director NameMr Luis Miguel Goncalves Vieira Santo Amaro
Date of BirthMarch 1989 (Born 35 years ago)
NationalityPortuguese
StatusClosed
Appointed21 August 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 19 April 2016)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressUniplaces 22 Upper Ground
London
Greater London
SE1 9PD

Location

Registered AddressUniplaces
22 Upper Ground
London
Greater London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1000 at £0.1Benjamin Joseph Grech
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
21 November 2015Registered office address changed from 20 Hanover Square London W1S 1JY to Uniplaces 22 Upper Ground London Greater London SE1 9PD on 21 November 2015 (2 pages)
21 November 2015Registered office address changed from 20 Hanover Square London W1S 1JY to Uniplaces 22 Upper Ground London Greater London SE1 9PD on 21 November 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
1 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
17 September 2013Company name changed uniplaces LTD\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
(2 pages)
17 September 2013Change of name notice (2 pages)
17 September 2013Company name changed uniplaces LTD\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
(2 pages)
17 September 2013Change of name notice (2 pages)
21 August 2013Director's details changed for Mr Leopoldo Lara on 21 August 2013 (2 pages)
21 August 2013Appointment of Mr Leopoldo Lara as a director (2 pages)
21 August 2013Appointment of Mr Leopoldo Lara as a director (2 pages)
21 August 2013Appointment of Mr Luis Miguel Goncalves Vieira Santo Amaro as a director (2 pages)
21 August 2013Director's details changed for Mr Leopoldo Lara on 21 August 2013 (2 pages)
21 August 2013Appointment of Mr Luis Miguel Goncalves Vieira Santo Amaro as a director (2 pages)
21 August 2013Appointment of Mr Mariano Alejandro Kostelec as a director (2 pages)
21 August 2013Appointment of Mr Mariano Alejandro Kostelec as a director (2 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)