About

Registered Number: 00266246
Date of Incorporation: 16/06/1932 (91 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 2 months ago)
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Established in 1932, Pillar Fulham No 2 Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The organisation has one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Elizabeth N/A 14 April 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 16 December 2019
CS01 - N/A 12 December 2019
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
RESOLUTIONS - N/A 30 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2019
CAP-SS - N/A 30 September 2019
SH19 - Statement of capital 30 September 2019
TM01 - Termination of appointment of director 27 June 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 24 April 2018
AP01 - Appointment of director 11 April 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 04 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 29 November 2016
AP04 - Appointment of corporate secretary 29 November 2016
AA - Annual Accounts 15 September 2016
PARENT_ACC - N/A 15 September 2016
AGREEMENT2 - N/A 15 September 2016
GUARANTEE2 - N/A 15 September 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 21 November 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 02 August 2012
AP01 - Appointment of director 26 July 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
TM01 - Termination of appointment of director 06 January 2010
AR01 - Annual Return 06 January 2010
AP01 - Appointment of director 06 January 2010
TM01 - Termination of appointment of director 07 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 02 January 2008
353 - Register of members 02 January 2008
AA - Annual Accounts 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
287 - Change in situation or address of Registered Office 05 March 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AUD - Auditor's letter of resignation 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 20 September 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 28 January 2005
363a - Annual Return 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
AA - Annual Accounts 01 February 2004
363a - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
AA - Annual Accounts 07 December 2002
363a - Annual Return 29 November 2002
288c - Notice of change of directors or secretaries or in their particulars 02 April 2002
363a - Annual Return 17 January 2002
353 - Register of members 09 January 2002
AA - Annual Accounts 11 October 2001
363a - Annual Return 25 January 2001
AA - Annual Accounts 20 January 2001
287 - Change in situation or address of Registered Office 29 December 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
CERTNM - Change of name certificate 14 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
225 - Change of Accounting Reference Date 13 June 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 31 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 14 July 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 01 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 12 August 1992
363b - Annual Return 10 January 1992
AA - Annual Accounts 24 June 1991
363a - Annual Return 02 June 1991
AA - Annual Accounts 17 May 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 06 November 1989
AA - Annual Accounts 11 September 1989
363 - Annual Return 14 June 1989
363 - Annual Return 15 May 1989
AC05 - N/A 07 April 1989
AA - Annual Accounts 02 February 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 29 July 1987
363 - Annual Return 25 June 1986
NEWINC - New incorporation documents 16 June 1932

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 October 1981 Fully Satisfied

N/A

Legal charge 28 September 1977 Fully Satisfied

N/A

Inst of charge 03 June 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.