Company NamePickle Pa Ltd
Company StatusDissolved
Company Number10140286
CategoryPrivate Limited Company
Incorporation Date21 April 2016(7 years, 12 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)
Previous NameThe Gunroom London Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Juliet Rood
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Knowsley Road
London
SW11 5BL
Director NameMr Simon Rood
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address13a Brechin Place
London
SW7 4QB

Location

Registered Address40 Knowsley Road
London
SW11 5BL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
22 May 2023Application to strike the company off the register (1 page)
22 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 April 2022Company name changed the gunroom london LTD\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-27
(3 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 April 2021Confirmation statement made on 19 April 2021 with updates (3 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
26 July 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
23 August 2017Director's details changed for Mrs Juliet Rood on 9 August 2017 (2 pages)
23 August 2017Director's details changed for Mrs Juliet Rood on 9 August 2017 (2 pages)
8 August 2017Change of details for Mrs Juliet Rood as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Change of details for Mrs Juliet Rood as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Cessation of Simon Rood as a person with significant control on 8 August 2017 (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Cessation of Simon Rood as a person with significant control on 7 August 2017 (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2017Notification of Simon Rood as a person with significant control on 21 April 2016 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
7 July 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
7 July 2017Notification of Simon Rood as a person with significant control on 7 July 2017 (2 pages)
6 July 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
6 July 2017Notification of Juliet Rood as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
6 July 2017Notification of Juliet Rood as a person with significant control on 21 April 2016 (2 pages)
16 January 2017Termination of appointment of Simon Rood as a director on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 13a Brechin Place London SW7 4QB United Kingdom to 40 Knowsley Road London SW11 5BL on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 13a Brechin Place London SW7 4QB United Kingdom to 40 Knowsley Road London SW11 5BL on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Simon Rood as a director on 16 January 2017 (1 page)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)