Company NamePI3 Limited
Company StatusDissolved
Company Number02594357
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous NamePackaging Innovation Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher John Griffin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grange Park
Ealing
London
W5 3PL
Director NameMr Stephen Frederick Kelsey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Pitshanger Lane
Ealing
London
W5 1RQ
Director NameMr Gerald Michael Obrien
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(10 months after company formation)
Appointment Duration28 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Hawthorns
Maple Cross
Rickmansworth
Hertfordshire
WD3 2UH
Director NameMr Donald Wilfred Robert Williams
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(10 months after company formation)
Appointment Duration28 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Gate Walk
Shepherds Hill
London
N6 5RU
Secretary NameMr Stephen Frederick Kelsey
NationalityBritish
StatusClosed
Appointed12 April 1995(4 years after company formation)
Appointment Duration25 years, 6 months (closed 13 October 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address207 Pitshanger Lane
Ealing
London
W5 1RQ
Director NameMr Richard Edward Thelwall Clark
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address24 Hamilton Road
Ealing
London
W5 2EH
Director NameMs Sheila Helen Lyon Clark
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hamilton Road
Ealing
London
W5 2EH
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameFiona Kathleen Ison
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RolePersonal Assistant
Correspondence AddressThe Laurels
Castle Rising Road, South Wootton
Kings Lynn
Norfolk
PE30 3JA
Director NameMr Ian Hayward Crowther
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(10 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address28 Kinch Grove
Wembley
Middlesex
HA9 9TF
Director NameAlastair Guy Linden Kingsland
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2003)
RoleMan Director
Correspondence Address107 Crowborough Road
London
SW17 9QD

Contact

Websitepiglobal.com

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 August 2002Delivered on: 5 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
29 May 2020Application to strike the company off the register (3 pages)
19 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(7 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(7 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(7 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(7 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(7 pages)
19 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(7 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 17 May 2011 (1 page)
4 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 February 2009Return made up to 16/02/09; full list of members (4 pages)
25 February 2009Return made up to 16/02/09; full list of members (4 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 16/02/08; full list of members (4 pages)
1 April 2008Return made up to 16/02/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
18 July 2007Return made up to 16/02/07; full list of members (3 pages)
18 July 2007Return made up to 16/02/07; full list of members (3 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
16 May 2006Return made up to 16/02/06; full list of members (3 pages)
16 May 2006Return made up to 16/02/06; full list of members (3 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
6 April 2005Return made up to 16/02/05; full list of members (3 pages)
6 April 2005Return made up to 16/02/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
20 February 2004Return made up to 16/02/04; full list of members (6 pages)
20 February 2004Return made up to 16/02/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
24 April 2003Return made up to 16/02/03; full list of members (7 pages)
24 April 2003Return made up to 16/02/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
12 June 2002Return made up to 16/02/02; full list of members (7 pages)
12 June 2002Return made up to 16/02/02; full list of members (7 pages)
15 August 2001Full accounts made up to 31 March 2001 (7 pages)
15 August 2001Full accounts made up to 31 March 2001 (7 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
1 March 2001Return made up to 16/02/01; full list of members (7 pages)
1 March 2001Return made up to 16/02/01; full list of members (7 pages)
7 November 2000Company name changed packaging innovation europe limi ted\certificate issued on 08/11/00 (2 pages)
7 November 2000Company name changed packaging innovation europe limi ted\certificate issued on 08/11/00 (2 pages)
25 July 2000Full accounts made up to 31 March 2000 (7 pages)
25 July 2000Full accounts made up to 31 March 2000 (7 pages)
15 March 2000Return made up to 16/02/00; full list of members (7 pages)
15 March 2000Return made up to 16/02/00; full list of members (7 pages)
14 September 1999Full accounts made up to 31 March 1999 (7 pages)
14 September 1999Full accounts made up to 31 March 1999 (7 pages)
2 March 1999Return made up to 16/02/99; no change of members (4 pages)
2 March 1999Return made up to 16/02/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
9 June 1998Return made up to 16/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1998Return made up to 16/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1997Full accounts made up to 31 March 1997 (8 pages)
8 September 1997Full accounts made up to 31 March 1997 (8 pages)
15 July 1997Director resigned (2 pages)
15 July 1997Director resigned (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
24 January 1997Registered office changed on 24/01/97 from: 6 great queen street london WC2B 5DG (1 page)
24 January 1997Registered office changed on 24/01/97 from: 6 great queen street london WC2B 5DG (1 page)
15 April 1996Auditor's resignation (1 page)
15 April 1996Auditor's resignation (1 page)
8 March 1996Return made up to 16/02/96; full list of members (7 pages)
8 March 1996Return made up to 16/02/96; full list of members (7 pages)
28 December 1995Full accounts made up to 31 March 1995 (8 pages)
28 December 1995Full accounts made up to 31 March 1995 (8 pages)
4 August 1995New secretary appointed (4 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Secretary resigned (2 pages)
4 August 1995New secretary appointed (4 pages)
4 August 1995Registered office changed on 04/08/95 from: 6 york row, wisbech, cambridgeshire. PE13 1EF. (1 page)
4 August 1995Director resigned (2 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Secretary resigned (2 pages)
4 August 1995Registered office changed on 04/08/95 from: 6 york row, wisbech, cambridgeshire. PE13 1EF. (1 page)
16 March 1995Return made up to 08/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 1995Return made up to 08/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)