About

Registered Number: 03369180
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2015 (8 years and 7 months ago)
Registered Address: 4th Floor Southfield House 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY

 

Having been setup in 1997, Picthall & Gunzi Ltd have registered office in West Sussex. Currently we aren't aware of the number of employees at the this company. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNZI, Christiane Lisa 07 May 2003 - 1
PICTHALL, Cheryl Anne 12 May 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 June 2015
LIQ MISC OC - N/A 05 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2015
4.68 - Liquidator's statement of receipts and payments 19 March 2014
F10.2 - N/A 31 May 2013
AD01 - Change of registered office address 25 March 2013
4.48 - Notice of constitution of liquidation committee 22 March 2013
RESOLUTIONS - N/A 21 March 2013
RESOLUTIONS - N/A 21 March 2013
4.20 - N/A 21 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 15 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
AA - Annual Accounts 19 October 2007
287 - Change in situation or address of Registered Office 11 September 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 11 November 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 18 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 27 May 1999
AA - Annual Accounts 16 March 1999
395 - Particulars of a mortgage or charge 11 March 1999
287 - Change in situation or address of Registered Office 11 January 1999
363s - Annual Return 09 June 1998
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
287 - Change in situation or address of Registered Office 22 May 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.