About

Registered Number: 03843201
Date of Incorporation: 16/09/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (5 years and 11 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

 

The Pumpkin People Ltd was registered on 16 September 1999 with its registered office in Southend On Sea, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. Smith, Kenneth William is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kenneth William 16 September 1999 01 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
LIQ13 - N/A 17 January 2018
4.68 - Liquidator's statement of receipts and payments 10 February 2017
CERTNM - Change of name certificate 01 June 2016
RESOLUTIONS - N/A 28 May 2016
RESOLUTIONS - N/A 15 April 2016
CONNOT - N/A 12 April 2016
AD01 - Change of registered office address 23 December 2015
RESOLUTIONS - N/A 22 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2015
4.70 - N/A 22 December 2015
AA01 - Change of accounting reference date 25 November 2015
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 30 April 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 28 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 10 October 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
AA - Annual Accounts 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
363s - Annual Return 08 October 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 21 September 2000
395 - Particulars of a mortgage or charge 19 January 2000
287 - Change in situation or address of Registered Office 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.