Company NamePitbull Fightwear Ltd
Company StatusDissolved
Company Number08878678
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date13 October 2015 (8 years, 6 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 Paul John Verghese
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressKeddles Gym Village Hall
High Street
St Mary Cray
BR5 4AX
Director NameMr Nicholas Edward William Sivyer
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mead House 127 Main Road
Biggin Hill
Westerham
Kent
TN16 3ED

Location

Registered AddressPeills Courtyard
Bourne Road
Bromley
BR2 9NS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

51 at £1Nicholas Sivyer
51.00%
Ordinary
49 at £1Paul John Verghese
49.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015Application to strike the company off the register (3 pages)
16 June 2015Application to strike the company off the register (3 pages)
12 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
10 July 2014Appointment of Mr Nicholas Edward William Sivyer as a director (2 pages)
10 July 2014Registered office address changed from Keddles Gym Village Hall High Street St Mary Cray BR5 4AX England on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Keddles Gym Village Hall High Street St Mary Cray BR5 4AX England on 10 July 2014 (1 page)
10 July 2014Appointment of Mr Nicholas Edward William Sivyer as a director (2 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)