About

Registered Number: 03838463
Date of Incorporation: 09/09/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (6 years and 10 months ago)
Registered Address: Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR

 

Having been setup in 1999, Picadillo Ltd has its registered office in Maidenhead. There are 2 directors listed for the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEVENSON, Lisa Anne 29 October 2000 - 1
CROCKER, Tina 09 September 1999 29 October 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 13 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 23 April 2012
CH01 - Change of particulars for director 20 February 2012
CH03 - Change of particulars for secretary 20 February 2012
AD01 - Change of registered office address 20 February 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 03 January 2001
CERTNM - Change of name certificate 27 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
363s - Annual Return 27 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
NEWINC - New incorporation documents 09 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.