Company NamePicpoul Services Limited
DirectorDeborah Jane Taylor
Company StatusActive - Proposal to Strike off
Company Number10127014
CategoryPrivate Limited Company
Incorporation Date15 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 51 Lansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameMiss Deborah Taylor
StatusCurrent
Appointed15 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 51 Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Peter Rodney Snowden
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSuite 51 Lansdowne House
57 Berkeley Square
London
W1J 6ER

Location

Registered AddressSuite 51 Lansdowne House
57 Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 November 2022 (1 year, 5 months ago)
Next Return Due8 December 2023 (overdue)

Filing History

24 August 2023Micro company accounts made up to 31 July 2022 (3 pages)
23 August 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
2 August 2022Compulsory strike-off action has been discontinued (1 page)
31 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 July 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
10 March 2022Compulsory strike-off action has been suspended (1 page)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
14 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 May 2021Compulsory strike-off action has been discontinued (1 page)
30 April 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
30 April 2021Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
26 March 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
13 February 2019Termination of appointment of Peter Rodney Snowden as a director on 10 February 2019 (1 page)
13 February 2019Cessation of Peter Rodney Snowden as a person with significant control on 10 February 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
21 January 2019Registered office address changed from 9 Stratford Place London W1C 1AZ England to Suite 51 Lansdowne House 57 Berkeley Square London W1J 6ER on 21 January 2019 (1 page)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 March 2018Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP United Kingdom to 9 Stratford Place London W1C 1AZ on 14 March 2018 (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
24 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
15 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-15
  • GBP 100
(23 pages)
15 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-15
  • GBP 100
(23 pages)