PINGREEN PARK LIMITED
Overview
Company Name | PINGREEN PARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07827499 |
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 PINGREEN PARK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PINGREEN PARK LIMITED located?
Registered Office Address | Hyde Park House 5 Manfred Road SW15 2RS London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PINGREEN PARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2013 |
What is the status of the latest annual return for PINGREEN PARK LIMITED?
Annual Return |
|
---|
What are the latest filings for PINGREEN PARK 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 | ||||||||||
Accounts made up to Oct 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mr Dayrell Shane Gallwey as a director on Feb 14, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Martin William Sherwood as a director on Oct 25, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Edward Peel as a director on Oct 25, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christian Alexander Elmes as a director on Oct 25, 2013 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Martin William Sherwood on Aug 13, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to Oct 31, 2012 | 2 pages | AA | ||||||||||
Secretary's details changed for Derringtons Limited on Mar 06, 2013 | 2 pages | CH04 | ||||||||||
Registered office address changed from 6th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on Mar 13, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Derringtons Limited on Feb 28, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on Feb 24, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Richard James Edward Peel as a director on Oct 28, 2011 | 2 pages | AP01 | ||||||||||
Incorporation | 49 pages | NEWINC | ||||||||||
Who are the officers of PINGREEN PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DERRINGTONS LIMITED | Secretary | 5 Manfred Road SW15 2RS London Hyde Park House United Kingdom |
| 146493700001 | ||||||||||
ELMES, Christian Alexander | Director | 5 Manfred Road SW15 2RS London Hyde Park House United Kingdom | United Kingdom | British | Director | 155844300001 | ||||||||
GALLWEY, Dayrell Shane | Director | 5 Manfred Road SW15 2RS London Hyde Park House | United Kingdom | Irish | Company Director | 158562000001 | ||||||||
PEEL, Richard James Edward | Director | St Margaret's Road WA14 2AW Altrincham West Lind United Kingdom | England | British | Director | 164507130006 | ||||||||
SHERWOOD, Martin William | Director | 5 Manfred Road SW15 2RS London Hyde Park House United Kingdom | England | British | Director | 98204170001 |
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