About

Registered Number: 06134139
Date of Incorporation: 02/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 3 months ago)
Registered Address: Suite 3 70 Queensway, Hemel Hempstead, Hertfordshire, HP2 5HD

 

Having been setup in 2007, Piratical Consulting Ltd are based in Hertfordshire, it's status is listed as "Dissolved". We don't know the number of employees at this company. Gometz, Abbie, Dr, Davies, Paul, Gometz Davies, Abigail, Dr, Davies, Lawrence, Rippe, Craig are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Paul 02 March 2007 - 1
GOMETZ DAVIES, Abigail, Dr 01 March 2011 - 1
Secretary Name Appointed Resigned Total Appointments
GOMETZ, Abbie, Dr 31 July 2010 - 1
DAVIES, Lawrence 01 September 2007 31 July 2010 1
RIPPE, Craig 02 March 2007 01 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 21 November 2014
AA - Annual Accounts 07 November 2014
AA01 - Change of accounting reference date 07 November 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 03 January 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 28 March 2011
AP03 - Appointment of secretary 31 July 2010
TM02 - Termination of appointment of secretary 31 July 2010
AD01 - Change of registered office address 31 July 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 21 March 2010
287 - Change in situation or address of Registered Office 17 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 31 March 2008
287 - Change in situation or address of Registered Office 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.