Company NamePierre Leon Limited
Company StatusDissolved
Company Number01920331
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 10 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Arieh Cohen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1985(1 month after company formation)
Appointment Duration28 years, 2 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address727-729 High Road
London
N12 0BP
Director NameMr Tobi Sion Cohen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1985(1 month after company formation)
Appointment Duration28 years, 2 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address727-729 High Road
London
N12 0BP
Secretary NameMr Tobi Sion Cohen
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 2 months after company formation)
Appointment Duration22 years (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address727-729 High Road
London
N12 0BP

Contact

Websitewww.pierre-leon.co.uk

Location

Registered Address727-729 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Arieh Cohen
50.00%
Ordinary
500 at £1Mr Tobi Cohen
50.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2013Termination of appointment of Arieh Cohen as a director (1 page)
8 October 2013Termination of appointment of Tobi Cohen as a secretary (1 page)
8 October 2013Termination of appointment of Tobi Cohen as a director (1 page)
8 October 2013Termination of appointment of Tobi Cohen as a secretary (1 page)
8 October 2013Termination of appointment of Tobi Cohen as a director (1 page)
8 October 2013Termination of appointment of Arieh Cohen as a director (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1,000
(3 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1,000
(3 pages)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
11 February 2010Secretary's details changed for Mr Tobi Cohen on 2 January 2010 (1 page)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Tobi Cohen on 2 January 2010 (2 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Arieh Cohen on 2 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Arieh Cohen on 2 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Arieh Cohen on 2 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Tobi Cohen on 2 January 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Tobi Cohen on 2 January 2010 (1 page)
11 February 2010Secretary's details changed for Mr Tobi Cohen on 2 January 2010 (1 page)
11 February 2010Director's details changed for Mr Tobi Cohen on 2 January 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2009Return made up to 31/01/09; full list of members (4 pages)
20 April 2009Return made up to 31/01/09; full list of members (4 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
8 November 2007Registered office changed on 08/11/07 from: 727 - 729 high road london N12 0BJ (1 page)
8 November 2007Registered office changed on 08/11/07 from: 727 - 729 high road london N12 0BJ (1 page)
23 October 2007Return made up to 31/08/07; full list of members (2 pages)
23 October 2007Return made up to 31/08/07; full list of members (2 pages)
25 September 2007Registered office changed on 25/09/07 from: suite 2 313 regents park road london N3 1DP (1 page)
25 September 2007Registered office changed on 25/09/07 from: suite 2 313 regents park road london N3 1DP (1 page)
10 October 2006Return made up to 31/08/06; full list of members (2 pages)
10 October 2006Return made up to 31/08/06; full list of members (2 pages)
19 July 2006Return made up to 31/08/05; full list of members (2 pages)
19 July 2006Return made up to 31/08/05; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 October 2005Registered office changed on 17/10/05 from: hathaway house popes drive finchley london N3 1QF (1 page)
17 October 2005Registered office changed on 17/10/05 from: hathaway house popes drive finchley london N3 1QF (1 page)
13 January 2005Return made up to 31/08/04; full list of members (7 pages)
13 January 2005Return made up to 31/08/04; full list of members (7 pages)
4 May 2004Return made up to 31/08/03; full list of members (7 pages)
4 May 2004Return made up to 31/08/03; full list of members (7 pages)
30 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
30 October 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
30 October 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
30 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 September 2003Registered office changed on 01/09/03 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
1 September 2003Registered office changed on 01/09/03 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
30 May 2002Partial exemption accounts made up to 31 July 2001 (6 pages)
30 May 2002Partial exemption accounts made up to 31 July 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
10 September 2001Return made up to 31/08/01; full list of members (4 pages)
10 September 2001Return made up to 31/08/01; full list of members (4 pages)
22 September 2000Return made up to 31/08/00; full list of members (5 pages)
22 September 2000Return made up to 31/08/00; full list of members (5 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 October 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 October 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 September 1999Return made up to 31/08/99; no change of members (6 pages)
8 September 1999Return made up to 31/08/99; no change of members (6 pages)
1 March 1999Registered office changed on 01/03/99 from: 26-34 old street london EC1V 9QQ (1 page)
1 March 1999Registered office changed on 01/03/99 from: 26-34 old street london EC1V 9QQ (1 page)
26 February 1999Return made up to 31/08/98; full list of members (6 pages)
26 February 1999Return made up to 31/08/98; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 November 1997Return made up to 31/08/97; no change of members (6 pages)
14 November 1997Return made up to 31/08/97; no change of members (6 pages)
25 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
25 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 October 1996Return made up to 31/08/96; no change of members (7 pages)
24 October 1996Return made up to 31/08/96; no change of members (7 pages)
18 September 1996Registered office changed on 18/09/96 from: 603-605 cranbrook road ilford essex IG2 6SU (1 page)
18 September 1996Registered office changed on 18/09/96 from: 603-605 cranbrook road ilford essex IG2 6SU (1 page)
19 July 1996Full accounts made up to 31 July 1995 (12 pages)
19 July 1996Full accounts made up to 31 July 1995 (12 pages)
6 September 1995Return made up to 31/08/95; full list of members (10 pages)
6 September 1995Return made up to 31/08/95; full list of members (10 pages)
23 May 1995Full accounts made up to 31 July 1994 (12 pages)
23 May 1995Full accounts made up to 31 July 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 November 1991Return made up to 31/08/91; no change of members (4 pages)
13 November 1991Return made up to 31/08/91; no change of members (4 pages)
30 October 1990Return made up to 31/08/90; full list of members (4 pages)
30 October 1990Return made up to 31/08/90; full list of members (4 pages)