PIL NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePIL NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06379757
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIL NOMINEES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is PIL NOMINEES LIMITED located?

    Registered Office Address
    35 Grosvenor Street
    W1K 4QX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIL NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for PIL NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PIL NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Andrew Grieve as a director

    1 pagesTM01

    Termination of appointment of Diane Suter as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Diane Elizabeth Suter as a director

    2 pagesAP01

    Appointment of Mr Martin Michael Heffernan as a director

    2 pagesAP01

    Appointment of Mr Afshin Taraz as a director

    2 pagesAP01

    Appointment of Mr Andrew David Grieve as a director

    2 pagesAP01

    Appointment of Thompson Taraz Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of James Sullivan as a director

    1 pagesTM01

    Termination of appointment of Sally King as a secretary

    1 pagesTM02

    Registered office address changed from * 64 North Row 5Th Floor London W1K 7DA England* on Aug 04, 2011

    1 pagesAD01

    Termination of appointment of Amir Zaidi as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2010

    10 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr James Alistair Sullivan on Jul 30, 2010

    2 pagesCH01

    Appointment of Mrs Sally Frances King as a secretary

    1 pagesAP03

    Termination of appointment of Edward Williamson as a secretary

    1 pagesTM02

    Secretary's details changed for Edward Leigh Williamson on May 04, 2010

    1 pagesCH03

    Who are the officers of PIL NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON TARAZ SECRETARIES LIMITED
    Grosvenor Street
    W1K 4QX London
    35
    England
    Secretary
    Grosvenor Street
    W1K 4QX London
    35
    England
    Identification TypeEuropean Economic Area
    Registration Number06260849
    162089090001
    HEFFERNAN, Martin Michael
    Grosvenor Street
    W1K 4QX London
    35
    England
    Director
    Grosvenor Street
    W1K 4QX London
    35
    England
    United KingdomBritish86195170001
    TARAZ, Afshin
    Grosvenor Street
    W1K 4QX London
    35
    England
    Director
    Grosvenor Street
    W1K 4QX London
    35
    England
    United KingdomBritish3237760001
    DEVINE, David John
    105 Nelson Road
    South Wimbledon
    SW19 1HU London
    Secretary
    105 Nelson Road
    South Wimbledon
    SW19 1HU London
    British117499680002
    KING, Sally Frances
    Grosvenor Street
    W1K 4QX London
    35
    England
    Secretary
    Grosvenor Street
    W1K 4QX London
    35
    England
    152870350001
    WILLIAMSON, Edward Leigh
    North Row
    5th Floor
    W1K 7DA London
    64
    England
    Secretary
    North Row
    5th Floor
    W1K 7DA London
    64
    England
    British137886520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DOOLEY, Peter Anthony
    Kivulini
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    Kivulini
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    EnglandBritish125020990001
    GRIEVE, Andrew David
    Grosvenor Street
    W1K 4QX London
    35
    England
    Director
    Grosvenor Street
    W1K 4QX London
    35
    England
    United KingdomBritish129540950001
    NORRIS, Anthony Carmelo
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    Director
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    EnglandBritish70951730005
    NORRIS, David Paul
    Brook Cottage
    Coles Lane
    TN16 1NR Brasted
    Kent
    Director
    Brook Cottage
    Coles Lane
    TN16 1NR Brasted
    Kent
    EnglandBritish185808850001
    SULLIVAN, James Alistair
    Houndsden Road
    N21 1LY London
    70
    Great Britain
    Director
    Houndsden Road
    N21 1LY London
    70
    Great Britain
    United KingdomBritish126441710003
    SUTER, Diane Elizabeth
    Grosvenor Street
    W1K 4QX London
    35
    England
    Director
    Grosvenor Street
    W1K 4QX London
    35
    England
    United KingdomBritish53010520001
    TRUSTAM EVE, John Richard
    2 Astra Court
    Hythe
    SO45 6DZ Southampton
    Director
    2 Astra Court
    Hythe
    SO45 6DZ Southampton
    British124702450001
    ZAIDI, Amir Hassan
    North Row
    5th Floor
    W1K 7DA London
    64
    England
    Director
    North Row
    5th Floor
    W1K 7DA London
    64
    England
    EnglandBritish148106780001

    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