Company NamePintarget Ltd
Company StatusDissolved
Company Number10291451
CategoryPrivate Limited Company
Incorporation Date22 July 2016(7 years, 9 months ago)
Dissolution Date21 March 2023 (1 year, 1 month 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 Charles Makin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Grove Park Road
Chiswick
London
W4 3RU
Director NameMr Jonathan William Southcombe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(11 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Rosemont Road
London
W3 9LU
Director NameMr Stuart David Tiedeman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(11 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wolsey Road
East Molesey
Surrey
KT8 9EL

Location

Registered Address57 Grove Park Road
London
W4 3RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
21 December 2022Application to strike the company off the register (3 pages)
3 November 2022Compulsory strike-off action has been discontinued (1 page)
2 November 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 October 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
21 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
19 October 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 August 2019Change of details for Mr Charlie Makin as a person with significant control on 11 July 2019 (2 pages)
2 August 2019Confirmation statement made on 21 July 2019 with updates (3 pages)
11 July 2019Director's details changed for Mr Charlie Makin on 11 July 2019 (2 pages)
25 September 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 April 2018Micro company accounts made up to 31 December 2016 (4 pages)
20 April 2018Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
15 August 2017Change of details for Mr Charlie Makin as a person with significant control on 30 June 2017 (2 pages)
15 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
15 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 40
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 40
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 40
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 40
(3 pages)
15 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
15 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 40
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 40
(3 pages)
15 August 2017Change of details for Mr Charlie Makin as a person with significant control on 30 June 2017 (2 pages)
14 August 2017Appointment of Mr Jonathan William Southcombe as a director on 30 June 2017 (2 pages)
14 August 2017Appointment of Mr Stuart David Tiedeman as a director on 30 June 2017 (2 pages)
14 August 2017Appointment of Mr Stuart David Tiedeman as a director on 30 June 2017 (2 pages)
14 August 2017Appointment of Mr Jonathan William Southcombe as a director on 30 June 2017 (2 pages)
9 August 2017Sub-division of shares on 30 June 2017 (6 pages)
9 August 2017Sub-division of shares on 30 June 2017 (6 pages)
19 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
19 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)