PIMS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

PIMS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04477317

Incorporation date

03/07/2002

Size

Full

Contacts

Registered address

Registered address

Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2002)
dot icon21/11/2013
Final Gazette dissolved following liquidation
dot icon21/08/2013
Notice of final account prior to dissolution
dot icon01/03/2011
Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2011-03-02
dot icon28/05/2009
Insolvency filing
dot icon17/07/2008
Registered office changed on 18/07/2008 from pearl assurance house 319 ballards lane niorth finchley london N12 8LY
dot icon14/07/2008
Appointment of a liquidator
dot icon03/07/2008
Appointment Terminated Director and Secretary neil gennoe
dot icon03/07/2008
Appointment Terminated Director julian henchley
dot icon26/06/2008
Order of court to wind up
dot icon08/02/2008
Administrator's progress report
dot icon19/07/2007
Administrator's progress report
dot icon11/02/2007
Administrator's progress report
dot icon07/09/2006
Statement of affairs
dot icon12/07/2006
Registered office changed on 13/07/06 from: unit 3 22 seward street london EC1V 3PA
dot icon11/07/2006
Appointment of an administrator
dot icon13/06/2006
Full accounts made up to 2004-12-31
dot icon16/03/2006
Registered office changed on 17/03/06 from: pims house mildmay avenue london N1 4RS
dot icon30/01/2006
Director resigned
dot icon27/01/2006
Particulars of mortgage/charge
dot icon17/01/2006
Declaration of mortgage charge released/ceased
dot icon17/01/2006
Declaration of mortgage charge released/ceased
dot icon17/01/2006
Director resigned
dot icon23/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/08/2005
Return made up to 04/07/05; full list of members
dot icon22/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/11/2004
Full accounts made up to 2003-12-31
dot icon18/11/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of contract relating to shares
dot icon30/09/2004
Ad 01/07/04--------- £ si 93375@1
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/08/2004
New director appointed
dot icon21/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/07/2004
Return made up to 04/07/04; full list of members
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon02/02/2004
Ad 01/02/03--------- £ si 6500@1
dot icon02/02/2004
Ad 01/02/03--------- £ si 100@1
dot icon02/02/2004
Ad 01/02/03--------- £ si 50000@1
dot icon02/02/2004
Ad 01/02/03--------- £ si 7500@1
dot icon02/02/2004
Ad 01/02/03--------- £ si 4875@1
dot icon02/02/2004
Ad 01/02/03--------- £ si 10000@1
dot icon02/02/2004
Particulars of contract relating to shares
dot icon02/02/2004
Particulars of contract relating to shares
dot icon02/02/2004
Particulars of contract relating to shares
dot icon02/02/2004
Particulars of contract relating to shares
dot icon02/02/2004
Particulars of contract relating to shares
dot icon02/02/2004
Particulars of contract relating to shares
dot icon06/12/2003
Director resigned
dot icon15/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/09/2003
Location of register of members
dot icon14/08/2003
Return made up to 04/07/03; full list of members
dot icon14/07/2003
Secretary's particulars changed
dot icon11/04/2003
Particulars of mortgage/charge
dot icon26/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon05/02/2003
Particulars of mortgage/charge
dot icon28/01/2003
Memorandum and Articles of Association
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
£ nc 1000/1000000 17/01/03
dot icon28/01/2003
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon08/01/2003
Certificate of change of name
dot icon05/01/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon05/01/2003
Director resigned
dot icon05/01/2003
Secretary resigned
dot icon05/01/2003
New director appointed
dot icon05/01/2003
New secretary appointed;new director appointed
dot icon05/01/2003
Registered office changed on 06/01/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon03/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Philip George
Director
03/02/2003 - Present
2
Semple, Kevin Wayne
Director
03/02/2003 - 28/12/2005
3
Henchley, Julian Edwin
Director
19/11/2002 - 30/06/2008
3
Skinner, Ian Frederick
Director
20/07/2004 - 18/01/2006
-
Martin, Stephen John
Director
04/07/2002 - 19/11/2002
84

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PIMS ENTERPRISES LIMITED

PIMS ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 03/07/2002 with the registered office located at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PIMS ENTERPRISES LIMITED?

toggle

PIMS ENTERPRISES LIMITED is currently Dissolved. It was registered on 03/07/2002 and dissolved on 21/11/2013.

Where is PIMS ENTERPRISES LIMITED located?

toggle

PIMS ENTERPRISES LIMITED is registered at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT.

What does PIMS ENTERPRISES LIMITED do?

toggle

PIMS ENTERPRISES LIMITED operates in the Other publishing (22.15 - SIC 2003) sector.

What is the latest filing for PIMS ENTERPRISES LIMITED?

toggle

The latest filing was on 21/11/2013: Final Gazette dissolved following liquidation.