Company NamePine House Consulting Limited
Company StatusDissolved
Company Number09048698
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)
Dissolution Date19 October 2016 (7 years, 6 months ago)

Directors

Director NameMrs Sarah Isabel Beavis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Stefan James Beavis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2016Final Gazette dissolved following liquidation (1 page)
19 October 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Return of final meeting in a members' voluntary winding up (6 pages)
19 July 2016Return of final meeting in a members' voluntary winding up (6 pages)
10 May 2016Liquidators' statement of receipts and payments to 19 April 2016 (7 pages)
10 May 2016Liquidators' statement of receipts and payments to 19 April 2016 (7 pages)
10 May 2016Liquidators statement of receipts and payments to 19 April 2016 (7 pages)
11 May 2015Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to 141 Parrock Street Gravesend Kent DA12 1EY on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to 141 Parrock Street Gravesend Kent DA12 1EY on 11 May 2015 (2 pages)
8 May 2015Declaration of solvency (3 pages)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-20
(1 page)
8 May 2015Declaration of solvency (3 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
31 March 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)