Company NamePickcromat Limited
Company StatusDissolved
Company Number06932228
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 11 months ago)
Dissolution Date7 July 2014 (9 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr Andrew Cain
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Elgin Road
Ilford
Essex
IG3 8LL
Director NameMr Orlando Williams
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 07 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Street
Worsley
Manchester
M28 3EZ
Director NameMs Gladys Elaynes Caminero Reyes
Date of BirthSeptember 1988 (Born 35 years ago)
NationalitySpanish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoburn House 3 Coborn Road
London
E3 2DA

Location

Registered AddressSt Thomas Street Business Centre
St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

4.9m at £1Gladys Caminero-reyes
100.00%
Ordinary

Financials

Year2014
Turnover£6,173,085
Gross Profit£1,360,786
Net Worth£4,840,767
Cash£351,822
Current Liabilities£756,100

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Completion of winding up (1 page)
7 April 2014Completion of winding up (1 page)
1 July 2013Order of court to wind up (2 pages)
1 July 2013Order of court to wind up (2 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2012Registered office address changed from 15 Lime Tree Walk Sevenoaks Kent TN13 1YH England on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 15 Lime Tree Walk Sevenoaks Kent TN13 1YH England on 11 May 2012 (1 page)
30 April 2012Appointment of Mr Orlando Williams as a director (2 pages)
30 April 2012Appointment of Mr Orlando Williams as a director (2 pages)
30 April 2012Termination of appointment of Gladys Caminero Reyes as a director (1 page)
30 April 2012Termination of appointment of Gladys Caminero Reyes as a director (1 page)
16 March 2012Full accounts made up to 30 June 2011 (11 pages)
16 March 2012Full accounts made up to 30 June 2011 (11 pages)
1 December 2011Registered office address changed from 17 Chorley Wood Crescent Orpington Kent BR5 2SD United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 17 Chorley Wood Crescent Orpington Kent BR5 2SD United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 17 Chorley Wood Crescent Orpington Kent BR5 2SD United Kingdom on 1 December 2011 (1 page)
3 October 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 4,894,217
(4 pages)
3 October 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 4,894,217
(4 pages)
2 March 2011Full accounts made up to 30 June 2010 (11 pages)
2 March 2011Full accounts made up to 30 June 2010 (11 pages)
1 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Andrew Cain on 1 October 2009 (1 page)
1 September 2010Director's details changed for Gladys Elaynes Caminero Reyes on 1 October 2009 (2 pages)
1 September 2010Secretary's details changed for Andrew Cain on 1 October 2009 (1 page)
1 September 2010Secretary's details changed for Andrew Cain on 1 October 2009 (1 page)
1 September 2010Director's details changed for Gladys Elaynes Caminero Reyes on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Gladys Elaynes Caminero Reyes on 1 October 2009 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from coburn house 3 coborn road london E3 2DA (1 page)
29 June 2009Registered office changed on 29/06/2009 from coburn house 3 coborn road london E3 2DA (1 page)
12 June 2009Incorporation (13 pages)
12 June 2009Incorporation (13 pages)