About

Registered Number: 06735462
Date of Incorporation: 28/10/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 1 month ago)
Registered Address: Axe & Bottle Court, 70 Newcomen Street, London, SE1 1YT

 

Pirata London Ltd was established in 2008, it's status at Companies House is "Dissolved". There are 5 directors listed as De Felipe Aguerri, Eduardo, Peddie, Stuart Graeme, Bowman, Timothy Coulthard, Boleas Gutierrez, David, Mcguffie, Lee James for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE FELIPE AGUERRI, Eduardo 28 October 2008 - 1
PEDDIE, Stuart Graeme 01 October 2010 - 1
BOLEAS GUTIERREZ, David 28 October 2008 08 November 2012 1
MCGUFFIE, Lee James 01 October 2010 27 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BOWMAN, Timothy Coulthard 18 April 2012 31 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
DS01 - Striking off application by a company 27 January 2016
AA - Annual Accounts 27 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 11 July 2014
AD01 - Change of registered office address 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
MISC - Miscellaneous document 28 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AA - Annual Accounts 13 September 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
AP03 - Appointment of secretary 26 April 2012
AA - Annual Accounts 05 October 2011
AA01 - Change of accounting reference date 02 February 2011
AR01 - Annual Return 26 January 2011
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AA - Annual Accounts 19 November 2010
AP01 - Appointment of director 26 October 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AD01 - Change of registered office address 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
MG01 - Particulars of a mortgage or charge 10 December 2009
NEWINC - New incorporation documents 28 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.