PIL NOMINEES LIMITED
Overview
| Company Name | PIL NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06379757 |
| 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 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 Address | No |
What are the latest accounts for PIL NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for PIL NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PIL NOMINEES 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 Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Grieve as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Diane Suter as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mrs Diane Elizabeth Suter as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Michael Heffernan as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Afshin Taraz as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew David Grieve as a director | 2 pages | AP01 | ||||||||||
Appointment of Thompson Taraz Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of James Sullivan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally King as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 64 North Row 5Th Floor London W1K 7DA England* on Aug 04, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Amir Zaidi as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr James Alistair Sullivan on Jul 30, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Sally Frances King as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Edward Williamson as a secretary | 1 pages | TM02 | ||||||||||
Secretary's details changed for Edward Leigh Williamson on May 04, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of PIL NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON TARAZ SECRETARIES LIMITED | Secretary | Grosvenor Street W1K 4QX London 35 England |
| 162089090001 | ||||||||||
| HEFFERNAN, Martin Michael | Director | Grosvenor Street W1K 4QX London 35 England | United Kingdom | British | 86195170001 | |||||||||
| TARAZ, Afshin | Director | Grosvenor Street W1K 4QX London 35 England | United Kingdom | British | 3237760001 | |||||||||
| DEVINE, David John | Secretary | 105 Nelson Road South Wimbledon SW19 1HU London | British | 117499680002 | ||||||||||
| KING, Sally Frances | Secretary | Grosvenor Street W1K 4QX London 35 England | 152870350001 | |||||||||||
| WILLIAMSON, Edward Leigh | Secretary | North Row 5th Floor W1K 7DA London 64 England | British | 137886520001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| DOOLEY, Peter Anthony | Director | Kivulini Windmill Road TN13 1TN Sevenoaks Kent | England | British | 125020990001 | |||||||||
| GRIEVE, Andrew David | Director | Grosvenor Street W1K 4QX London 35 England | United Kingdom | British | 129540950001 | |||||||||
| NORRIS, Anthony Carmelo | Director | Little Hollow Seal Hollow Road TN13 3SF Sevenoaks Kent | England | British | 70951730005 | |||||||||
| NORRIS, David Paul | Director | Brook Cottage Coles Lane TN16 1NR Brasted Kent | England | British | 185808850001 | |||||||||
| SULLIVAN, James Alistair | Director | Houndsden Road N21 1LY London 70 Great Britain | United Kingdom | British | 126441710003 | |||||||||
| SUTER, Diane Elizabeth | Director | Grosvenor Street W1K 4QX London 35 England | United Kingdom | British | 53010520001 | |||||||||
| TRUSTAM EVE, John Richard | Director | 2 Astra Court Hythe SO45 6DZ Southampton | British | 124702450001 | ||||||||||
| ZAIDI, Amir Hassan | Director | North Row 5th Floor W1K 7DA London 64 England | England | British | 148106780001 |
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