This company is commonly known as Picker Co 101 Limited. The company was founded 8 years ago and was given the registration number 10123086. The firm's registered office is in LONDON. You can find them at C/o B & C Associates Limited, Concorde House Grenville Place, London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | PICKER CO 101 LIMITED |
---|---|---|
Company Number | : | 10123086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 April 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o B & C Associates Limited, Concorde House Grenville Place, London, NW7 3SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB | Director | 15 April 2016 | Active |
2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB | Director | 14 April 2016 | Active |
Mr Erwin Castillo | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | Filipino |
Country of residence | : | Philippines |
Address | : | 184 Alley 6 Loans Ext, Barangay Sangandaan, District 6 Quezon City, Philippines, 1116 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-31 | Officers | Change person director company with change date. | Download |
2018-01-24 | Officers | Change person director company with change date. | Download |
2017-08-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-08-17 | Resolution | Resolution. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2017-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Change account reference date company current shortened. | Download |
2016-08-01 | Officers | Appoint person director company with name date. | Download |
2016-07-29 | Officers | Termination director company with name termination date. | Download |
2016-04-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.