About

Registered Number: 07658209
Date of Incorporation: 06/06/2011 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2019 (6 years and 3 months ago)
Registered Address: Hamilsham House, 80 London Road, Hailsham, East Sussex, BN27 3DD

 

Having been setup in 2011, Pynb Ltd have registered office in Hailsham, East Sussex, it has a status of "Dissolved". This company has 2 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATIB, Azhar Bin Abd, Dr Dato 15 November 2011 30 December 2011 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Darren Ian 06 June 2011 03 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2019
L64.07 - Release of Official Receiver 23 October 2018
COCOMP - Order to wind up 17 October 2017
AC93 - N/A 17 October 2017
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2016
DISS16(SOAS) - N/A 17 September 2015
TM01 - Termination of appointment of director 06 September 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
DISS40 - Notice of striking-off action discontinued 12 July 2014
AA - Annual Accounts 11 July 2014
CERTNM - Change of name certificate 04 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
TM02 - Termination of appointment of secretary 03 March 2014
AR01 - Annual Return 23 February 2014
AR01 - Annual Return 17 October 2013
AD01 - Change of registered office address 23 May 2013
AD01 - Change of registered office address 11 May 2013
AA - Annual Accounts 04 May 2013
DISS40 - Notice of striking-off action discontinued 26 March 2013
AR01 - Annual Return 25 March 2013
DISS16(SOAS) - N/A 14 December 2012
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
TM01 - Termination of appointment of director 30 December 2011
TM01 - Termination of appointment of director 30 December 2011
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 16 November 2011
AR01 - Annual Return 18 August 2011
SH01 - Return of Allotment of shares 18 August 2011
NEWINC - New incorporation documents 06 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.