Company NamePimco 2848 Limited
Company StatusDissolved
Company Number07024667
CategoryPrivate Limited Company
Incorporation Date21 September 2009(14 years, 7 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Keenan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(1 year after company formation)
Appointment Duration11 months, 2 weeks (closed 04 October 2011)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressThe Forum 29-31 Glasthule Road
Glasthule
Co Dublin
Ireland
Secretary NameLKG Secretarial Limited (Corporation)
StatusClosed
Appointed20 October 2010(1 year after company formation)
Appointment Duration11 months, 2 weeks (closed 04 October 2011)
Correspondence AddressThe Forum 29-31 Glasthule Road
Glasthule
Co Dublin
Ireland
Director NameMark Kenneth Ager
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed21 September 2009(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2009(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
9 June 2011Application to strike the company off the register (3 pages)
9 June 2011Application to strike the company off the register (3 pages)
18 November 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
18 November 2010Termination of appointment of Pinsent Masons Director Limited as a director (2 pages)
18 November 2010Appointment of Lkg Secretarial Limited as a secretary (3 pages)
18 November 2010Appointment of Lkg Secretarial Limited as a secretary (3 pages)
18 November 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
18 November 2010Appointment of Neil Keenan as a director (3 pages)
18 November 2010Termination of appointment of Pinsent Masons Director Limited as a director (2 pages)
18 November 2010Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
18 November 2010Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
18 November 2010Appointment of Neil Keenan as a director (3 pages)
17 November 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(3 pages)
17 November 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(3 pages)
20 October 2010Termination of appointment of Mark Ager as a director (1 page)
20 October 2010Termination of appointment of Mark Ager as a director (1 page)
21 September 2009Incorporation (18 pages)
21 September 2009Incorporation (18 pages)