PATIPICS LIMITED
LONDON

Hellopages » Greater London » Islington » N1 1NS

Company number 03657794
Status Liquidation
Incorporation Date 28 October 1998
Company Type Private Limited Company
Address APARTMENT 12, THE WALLPAPER FACTORY, OFFORD ROAD, LONDON, N1 1NS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 2 March 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of PATIPICS LIMITED are www.patipics.co.uk, and www.patipics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.9 miles; to Beckenham Hill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Patipics Limited is a Private Limited Company. The company registration number is 03657794. Patipics Limited has been working since 28 October 1998. The present status of the company is Liquidation. The registered address of Patipics Limited is Apartment 12 The Wallpaper Factory Offord Road London N1 1ns. . HAYES, Barbara Maud is a Director of the company. HAYES, Patrick Anthony James is a Director of the company. Secretary FLETCHER, Anthony John has been resigned. Secretary CARLTON REGISTRARS LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
HAYES, Barbara Maud
Appointed Date: 07 November 2000
88 years old

Director
HAYES, Patrick Anthony James
Appointed Date: 25 November 1998
85 years old

Resigned Directors

Secretary
FLETCHER, Anthony John
Resigned: 18 July 2006
Appointed Date: 25 November 1998

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 03 November 2010
Appointed Date: 01 October 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 October 1998
Appointed Date: 28 October 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 October 1998
Appointed Date: 28 October 1998

PATIPICS LIMITED Events

17 May 2016
Liquidators statement of receipts and payments to 2 March 2016
27 Mar 2015
Appointment of a voluntary liquidator
12 Mar 2015
Declaration of solvency
12 Mar 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-03
  • LRESSP ‐ Special resolution to wind up on 2015-03-03
  • LRESSP ‐ Special resolution to wind up on 2015-03-03
  • LRESSP ‐ Special resolution to wind up on 2015-03-03
  • LRESSP ‐ Special resolution to wind up on 2015-03-03
  • LRESSP ‐ Special resolution to wind up on 2015-03-03

10 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2

...
... and 46 more events
30 Nov 1998
Secretary resigned
30 Nov 1998
New director appointed
30 Nov 1998
New secretary appointed
30 Nov 1998
Registered office changed on 30/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Oct 1998
Incorporation