About

Registered Number: 03520547
Date of Incorporation: 03/03/1998 (26 years and 3 months ago)
Company Status: Receivership
Registered Address: Unit 4 Endsleigh Industrial Estate, Endsleigh Road, Southall, Middlesex, UB2 5QR

 

Pineport Ltd was founded on 03 March 1998, it's status is listed as "Receivership". There are 2 directors listed as Jadunandan, Shorab, Ahmad, Sajjad for the organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JADUNANDAN, Shorab 24 April 1998 - 1
AHMAD, Sajjad 01 April 1998 20 January 2016 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 24 May 2017
3.6 - Abstract of receipt and payments in receivership 24 May 2017
TM01 - Termination of appointment of director 07 March 2017
RM01 - N/A 01 February 2016
DISS40 - Notice of striking-off action discontinued 02 January 2016
AA - Annual Accounts 30 December 2015
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
DISS40 - Notice of striking-off action discontinued 07 July 2015
AR01 - Annual Return 06 July 2015
DISS16(SOAS) - N/A 04 July 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 01 December 2014
DISS40 - Notice of striking-off action discontinued 18 June 2014
AR01 - Annual Return 17 June 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AD01 - Change of registered office address 03 October 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 10 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 30 March 2006
363a - Annual Return 17 March 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 15 June 2004
287 - Change in situation or address of Registered Office 24 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2004
AA - Annual Accounts 26 November 2003
AA - Annual Accounts 20 November 2003
363s - Annual Return 15 July 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 04 October 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 21 March 2001
363s - Annual Return 21 April 2000
363s - Annual Return 23 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
287 - Change in situation or address of Registered Office 11 February 1999
395 - Particulars of a mortgage or charge 30 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
287 - Change in situation or address of Registered Office 30 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 July 2011 Outstanding

N/A

Debenture 21 June 2011 Outstanding

N/A

Mortgage 20 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.