Company NamePinetree Lettings Ltd
Company StatusDissolved
Company Number08572404
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameJessica Sophie Kumar
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House High Chare
Chester Le Street
County Durham
DH3 3PX

Location

Registered AddressPinetree Centre, Office 4s Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
17 July 2018Application to strike the company off the register (3 pages)
19 June 2018Confirmation statement made on 17 June 2017 with updates (4 pages)
16 October 2017Registered office address changed from Imperial House High Chare Chester Le Street County Durham DH3 3PX to Pinetree Centre, Office 4S Durham Road Birtley Chester Le Street DH3 2TD on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Imperial House High Chare Chester Le Street County Durham DH3 3PX to Pinetree Centre, Office 4S Durham Road Birtley Chester Le Street DH3 2TD on 16 October 2017 (1 page)
21 August 2017Restoration by order of the court (3 pages)
21 August 2017Restoration by order of the court (3 pages)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (3 pages)
30 August 2016Application to strike the company off the register (3 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5
(3 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5
(3 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(3 pages)
11 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(3 pages)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 5
(36 pages)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 5
(36 pages)