PIMS NOMINEES LIMITED
Overview
| Company Name | PIMS NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05516190 |
| 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 PIMS NOMINEES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is PIMS NOMINEES LIMITED located?
| Registered Office Address | Midsummers Mark Way GU7 2BD Godalming Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIMS NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOVER STREET SECRETARIES TWO LIMITED | Jul 22, 2005 | Jul 22, 2005 |
What are the latest accounts for PIMS NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2012 |
What is the status of the latest annual return for PIMS NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PIMS NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Midsummers Midsummers Mark Way Godalming Surrey GU7 2BD United Kingdom* on Oct 02, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 3Rd Floor North Side Dukes Court, 32 Duke Street St. James's, London SW1Y 6DF United Kingdom* on Sep 30, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Diment as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Badger Hakim Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Peter Charles Michael Diment as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of George Heggie as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jul 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Badger Hakim Secretaries Limited on Jul 22, 2011 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jul 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Badger Hakim Secretaries Limited on Dec 03, 2009 | 1 pages | CH04 | ||||||||||
Registered office address changed from * 10 Dover Street London W1S 4LQ* on Dec 02, 2009 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Jul 31, 2008 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Jul 31, 2007 | 1 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts for a dormant company made up to Jul 31, 2006 | 1 pages | AA | ||||||||||
Who are the officers of PIMS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BADGER HAKIM SECRETARIES LIMITED | Secretary | Floor, North Side Dukes Court, 32 Duke Street St. James's SW1Y 6DF London 3rd United Kingdom |
| 58083440001 | ||||||||||
| DIMENT, Peter Charles Michael | Director | Westfield Close CM23 2RD Bishop's Stortford 4 Hertfordshire United Kingdom | United Kingdom | British | 32770400001 | |||||||||
| HEGGIE, George Annan | Director | 15 Green Lane GU1 2LZ Guildford Surrey | United Kingdom | British | 2903030001 |
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