PISTONHEADS HOLDCO LIMITED
Overview
| Company Name | PISTONHEADS HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11516041 |
| 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 PISTONHEADS HOLDCO LIMITED?
- Other publishing activities (58190) / Information and communication
Where is PISTONHEADS HOLDCO LIMITED located?
| Registered Office Address | 207 Regent Street C/O Legalinx Limited 3rd Floor W1B 3HH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PISTONHEADS HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAYMARKET NEW4 LTD. | Aug 14, 2018 | Aug 14, 2018 |
What are the latest accounts for PISTONHEADS HOLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PISTONHEADS HOLDCO 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 | 2 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 25, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Amanda Jane Symonds as a director on Aug 15, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Javier Esquivel Zamora as a secretary on Aug 15, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Scot Fredo as a secretary on Aug 15, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Scot Fredo as a secretary on Oct 15, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kathleen Patton as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to 207 Regent Street C/O Legalinx Limited 3rd Floor London W1B 3HH on Aug 11, 2021 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Gewndolyn Norah Harris as a director on May 14, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Michael Trevisan as a director on Apr 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Samuel Zales as a director on Apr 06, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Appointment of Mr. Jason Michael Trevisan as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms. Andrea Lee Eldridge as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kristen Victoria Kenny as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of PISTONHEADS HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZAMORA, Javier Esquivel | Secretary | C/O Legalinx Limited 3rd Floor W1B 3HH London 207 Regent Street England | 299150160001 | |||||||
| ELDRIDGE, Andrea Lee, Ms. | Director | C/O Legalinx Limited 3rd Floor W1B 3HH London 207 Regent Street England | United States | American | 267841740001 | |||||
| SYMONDS, Amanda Jane | Director | C/O Legalinx Limited 3rd Floor W1B 3HH London 207 Regent Street England | England | British | 237776050001 | |||||
| ZALES, Samuel | Director | C/O Legalinx Limited 3rd Floor W1B 3HH London 207 Regent Street England | United States | American | 177336970001 | |||||
| FREDO, Scot | Secretary | C/O Legalinx Limited 3rd Floor W1B 3HH London 207 Regent Street England | 288574160001 | |||||||
| PATTON, Kathleen | Secretary | Canal Park, 4th Floor Cambridge 2 Ma 02141 United States | 254272580001 | |||||||
| FREEMAN, Brian John | Director | 69 London Road TW1 3SP Twickenham Bridge House United Kingdom | United Kingdom | British | 152320430001 | |||||
| HARRIS, Gewndolyn Norah | Director | Hatch Street Upper Dublin Styne House, 2 Ireland | Ireland | Irish | 254603550001 | |||||
| KENNY, Kristen Victoria | Director | Canal Park, 4th Floor 02141 Cambridge 2 Ma United States | United States | American | 219424060001 | |||||
| TREVISAN, Jason Michael, Mr. | Director | Tallis House 2 Tallis Street, Temple EC4Y 0AB London C/O Legalinx Limited United Kingdom | United States | American | 267850950001 | |||||
| ZALES, Samuel | Director | Canal Park, 4th Floor 02141 Cambridge 2 Ma United States | United States | American | 177336970001 |
Who are the persons with significant control of PISTONHEADS HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cargurus Uk Limited | Jan 08, 2019 | Fetter Lane EC4A 1BR London C/O Legalinx Limited, 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Langley Steinert | Jan 08, 2019 | C/O Legalinx Limited 3rd Floor W1B 3HH London 207 Regent Street England | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Haymarket Media Group Ltd. | Aug 14, 2018 | 69 London Road Twickenham Bridge House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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