PINSFORD OVERSEAS TRADING LIMITED
Overview
| Company Name | PINSFORD OVERSEAS TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03890439 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PINSFORD OVERSEAS TRADING LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PINSFORD OVERSEAS TRADING LIMITED located?
| Registered Office Address | 127 Bakersfield Crayford Road N7 0LU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PINSFORD OVERSEAS TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PINSFORD OVERSEAS TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 127 Bakersfield Crayford Road London N7 0LU on Oct 26, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Viesturs Gross as a director on Oct 08, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karl Gregory Williams as a director on Oct 08, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Karl Gregory Williams on Sep 08, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Corporate Secretaries Limited as a secretary on Aug 06, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Corporate Secretaries Limited on Apr 01, 2014 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * 4Th Floor Lawford House Albert Place London N3 1RL* on Apr 02, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Karl Gregory Williams on Mar 08, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paula Mercer as a director | 1 pages | TM01 | ||||||||||
Appointment of Karl Williams as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 08, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Dec 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Registered office address changed from * 20-22 Bedford Row London WC1R 4JS* on Apr 15, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Corporate Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Who are the officers of PINSFORD OVERSEAS TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROSS, Viesturs, Mr. | Director | Bakersfield Crayford Road N7 0LU London 127 United Kingdom | England | British | 175452060001 | |||||||||
| CORPORATE SECRETARIES LIMITED | Secretary | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom |
| 159422130001 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| JORDAN COSEC LIMITED | Secretary | St Thomas Street BS1 6JS Bristol 21 Avon United Kingdom | 128256230001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| GARESE, Alexandre Rene | Director | 5 Rue Torricelli Paris 17 Eme France | French | 71763980001 | ||||||||||
| MERCER, Paula Lee | Director | Floor Lawford House Albert Place N3 1RL London 4th United Kingdom | United Kingdom | British | 108894010001 | |||||||||
| TAYLOR, Lisa | Director | 5 Weardale Terrace Annfield Plain DH9 7TX Stanley County Durham | England | English | 122080750001 | |||||||||
| WILLIAMS, Karl Gregory | Director | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom | United Kingdom | British | 146373690001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0