Pittalis Gilchrist Llp
London
N12 8NP
Director Name | Mr Boon Khang Tan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Julian Place London E14 3AT |
Director Name | Ms Anna Maria Bianchi |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mayfield Avenue London N12 9JG |
Registered Address | Frp Advisory Trading Limited Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at £1 | Mr Diego Pistellato 50.00% Ordinary |
---|---|
1 at £1 | Mrs Anna Maria Bianchi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,767 |
Cash | £1,830 |
Current Liabilities | £89,242 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 8 January 2021 (overdue) |
11 January 2020 | Delivered on: 15 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 March 2024 | Notice of final account prior to dissolution (17 pages) |
---|---|
17 January 2024 | Progress report in a winding up by the court (18 pages) |
20 February 2023 | Progress report in a winding up by the court (19 pages) |
24 February 2022 | Progress report in a winding up by the court (22 pages) |
25 June 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 January 2021 | Registered office address changed from Unit 7C West Road London N17 0QT England to Frp Advisory Trading Limited Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 January 2021 (2 pages) |
28 January 2021 | Appointment of a liquidator (3 pages) |
3 December 2020 | Order of court to wind up (3 pages) |
17 January 2020 | Registered office address changed from Gor-Ray House 758 Great Cambridge Road Enfield EN1 3RN England to Unit 7C West Road London N17 0QT on 17 January 2020 (1 page) |
17 January 2020 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
15 January 2020 | Registration of charge 082162110001, created on 11 January 2020 (9 pages) |
14 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 June 2018 | Registered office address changed from Safehouse 555 White Hart Lane London N17 7RP England to Gor-Ray House 758 Great Cambridge Road Enfield EN1 3RN on 4 June 2018 (1 page) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Confirmation statement made on 27 November 2016 with updates (4 pages) |
4 December 2016 | Confirmation statement made on 27 November 2016 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
23 September 2016 | Termination of appointment of a director (1 page) |
23 September 2016 | Termination of appointment of a director (1 page) |
22 September 2016 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to Safehouse 555 White Hart Lane London N17 7RP on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to Safehouse 555 White Hart Lane London N17 7RP on 22 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Anna Maria Bianchi as a director on 22 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Diego Pistellato as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Diego Pistellato as a director on 22 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Anna Maria Bianchi as a director on 22 September 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 (16 pages) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 (16 pages) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 (16 pages) |
22 January 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
22 January 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
22 January 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
Statement of capital on 2015-02-10
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
Statement of capital on 2015-02-10
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
Statement of capital on 2015-02-10
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
13 February 2013 | Registered office address changed from , 10 Julian Place, London, London, E14 3AT, England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from , 10 Julian Place, London, London, E14 3AT, England on 13 February 2013 (1 page) |
1 February 2013 | Termination of appointment of Boon Tan as a director (1 page) |
1 February 2013 | Termination of appointment of Boon Tan as a director (1 page) |
24 December 2012 | Appointment of Ms Anna Maria Bianchi as a director (2 pages) |
24 December 2012 | Appointment of Ms Anna Maria Bianchi as a director (2 pages) |
17 September 2012 | Incorporation
|
17 September 2012 | Incorporation
|