Company NamePinclever Limited
Company StatusDissolved
Company Number09161673
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 8 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Nicky John Fairbairn
Date of BirthMarch 1983 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed05 August 2014(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address116 Ballards Lane
Suite 8
Finchley
London
N3 2DN
Secretary NameMr Nick Fairbairn
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Elmbank Avenue
Barnet
EN5 3DU
Secretary NameMr Adam Christopher Milne
StatusResigned
Appointed08 August 2014(3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2015)
RoleCompany Director
Correspondence Address90 Stockton Road
London
Middlesex
N18 2AT
Director NameMr Adam Christopher Milne
Date of BirthNovember 1992 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 2014(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2015)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressSuite 8 49 High Street
Barnet
Hertfordshire

Location

Registered Address116 Ballards Lane
Suite 8
Finchley
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nick Fairbairn
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
8 August 2019Application to strike the company off the register (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 August 2017 (10 pages)
22 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
7 June 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
22 February 2017Director's details changed for Mr Nicky John Fairbairn on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Nicky John Fairbairn on 22 February 2017 (2 pages)
13 December 2016Registered office address changed from C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire to 116 Ballards Lane Suite 8 Finchley London N3 2DN on 13 December 2016 (1 page)
13 December 2016Registered office address changed from C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire to 116 Ballards Lane Suite 8 Finchley London N3 2DN on 13 December 2016 (1 page)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
28 July 2015Termination of appointment of Adam Christopher Milne as a secretary on 1 July 2015 (1 page)
28 July 2015Director's details changed for Mr Nicky John Fairbairn on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Adam Christopher Milne as a director on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Adam Christopher Milne as a secretary on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Adam Christopher Milne as a director on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Adam Christopher Milne as a director on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Adam Christopher Milne as a secretary on 1 July 2015 (1 page)
28 July 2015Director's details changed for Mr Nicky John Fairbairn on 1 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Nicky John Fairbairn on 1 July 2015 (2 pages)
22 June 2015Registered office address changed from Suite 3B Galley House Moon Lane London EN5 5YL England to C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire on 22 June 2015 (1 page)
22 June 2015Registered office address changed from C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire EN5 5UW England to C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Suite 3B Galley House Moon Lane London EN5 5YL England to C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire on 22 June 2015 (1 page)
22 June 2015Registered office address changed from C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire EN5 5UW England to C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire on 22 June 2015 (1 page)
12 September 2014Appointment of Mr Adam Christopher Milne as a director on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Nick Fairbairn on 12 September 2014 (2 pages)
12 September 2014Secretary's details changed for Mr Adam Milne on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Nick Fairbairn as a secretary on 12 September 2014 (1 page)
12 September 2014Secretary's details changed for Mr Adam Milne on 12 September 2014 (1 page)
12 September 2014Appointment of Mr Adam Christopher Milne as a director on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Nick Fairbairn as a secretary on 12 September 2014 (1 page)
12 September 2014Director's details changed for Mr Nick Fairbairn on 12 September 2014 (2 pages)
8 August 2014Appointment of Mr Adam Milne as a secretary on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Adam Milne as a secretary on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Adam Milne as a secretary on 8 August 2014 (2 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
(25 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
(25 pages)