About

Registered Number: 05829109
Date of Incorporation: 25/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2015 (8 years and 10 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Based in London, Mr. Pickwicks Ltd was registered on 25 May 2006. Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Pizzie, Roy, Pizzie, Simmone, Grant, Randolph Alec.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIZZIE, Roy 20 October 2006 - 1
PIZZIE, Simmone 25 May 2006 - 1
GRANT, Randolph Alec 01 September 2006 13 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2015
4.68 - Liquidator's statement of receipts and payments 25 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 March 2015
4.68 - Liquidator's statement of receipts and payments 04 December 2014
4.68 - Liquidator's statement of receipts and payments 04 June 2014
4.68 - Liquidator's statement of receipts and payments 28 November 2013
4.68 - Liquidator's statement of receipts and payments 04 June 2013
4.68 - Liquidator's statement of receipts and payments 29 November 2012
4.68 - Liquidator's statement of receipts and payments 15 June 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 13 February 2012
4.40 - N/A 13 February 2012
4.68 - Liquidator's statement of receipts and payments 25 November 2011
4.68 - Liquidator's statement of receipts and payments 31 May 2011
4.68 - Liquidator's statement of receipts and payments 13 December 2010
4.68 - Liquidator's statement of receipts and payments 03 June 2010
4.68 - Liquidator's statement of receipts and payments 05 December 2009
4.68 - Liquidator's statement of receipts and payments 27 August 2009
LIQ MISC - N/A 11 June 2009
4.40 - N/A 26 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2009
LIQ MISC OC - N/A 26 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
287 - Change in situation or address of Registered Office 06 June 2008
RESOLUTIONS - N/A 30 May 2008
4.20 - N/A 30 May 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2008
363a - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.