Company NamePi Futures Limited
Company StatusDissolved
Company Number02688990
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesPackaging Innovation Design Consultants Limited and Pi Global 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
Appointed19 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grange Park
Ealing
London
W5 3PL
Director NameMr Donald Wilfred Robert Williams
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(10 years, 9 months after company formation)
Appointment Duration17 years, 11 months (closed 13 October 2020)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Gate Walk
Shepherds Hill
London
N6 5RU
Secretary NamePackaging Innovation Limited (Corporation)
StatusClosed
Appointed07 April 2003(11 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 13 October 2020)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992
Appointment Duration5 days (resigned 19 February 1992)
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
Appointed14 February 1992
Appointment Duration5 days (resigned 19 February 1992)
RoleCompany Formation Agent
Correspondence Address13 Harley Court
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 February 1992
Appointment Duration5 days (resigned 19 February 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMs Sheila Helen Lyon Clark
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hamilton Road
Ealing
London
W5 2EH
Director NameMr Stephen Frederick Kelsey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Pitshanger Lane
Ealing
London
W5 1RQ
Secretary NameFiona Kathleen Ison
NationalityBritish
StatusResigned
Appointed19 February 1992(same day as company formation)
RolePersonal Assistant
Correspondence AddressThe Laurels
Castle Rising Road, South Wootton
Kings Lynn
Norfolk
PE30 3JA
Director NameMr Richard Edward Thelwall Clark
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 1995)
RoleCompany Director
Correspondence Address24 Hamilton Road
Ealing
London
W5 2EH
Secretary NameMr Stephen Frederick Kelsey
NationalityBritish
StatusResigned
Appointed12 April 1995(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 20 November 2002)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address207 Pitshanger Lane
Ealing
London
W5 1RQ

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 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

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)
15 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (6 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)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 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)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 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)
12 November 2013Company name changed pi global LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
(2 pages)
12 November 2013Company name changed pi global LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
(2 pages)
5 November 2013Change of name notice (2 pages)
5 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-31
(1 page)
5 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-31
(1 page)
5 November 2013Change of name notice (2 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 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)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 January 2012Secretary's details changed for Packaging Innovation Limited on 11 January 2012 (2 pages)
16 January 2012Secretary's details changed for Packaging Innovation Limited on 11 January 2012 (2 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 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)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
9 February 2010Director's details changed for Donald Wilfred Robert Williams on 12 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Christopher John Griffin on 12 January 2010 (2 pages)
9 February 2010Director's details changed for Donald Wilfred Robert Williams on 12 January 2010 (2 pages)
9 February 2010Secretary's details changed for Packaging Innovation Limited on 12 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Christopher John Griffin on 12 January 2010 (2 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Packaging Innovation Limited on 12 January 2010 (2 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 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)
11 March 2009Return made up to 12/01/09; full list of members (3 pages)
11 March 2009Return made up to 12/01/09; full list of members (3 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 12/01/08; full list of members (3 pages)
1 April 2008Return made up to 12/01/08; full list of members (3 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 12/01/07; full list of members (2 pages)
18 July 2007Return made up to 12/01/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 12/01/06; full list of members (2 pages)
16 May 2006Return made up to 12/01/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 12/01/05; full list of members (2 pages)
13 April 2005Return made up to 12/01/05; full list of members (2 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)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
16 January 2004Return made up to 12/01/04; full list of members (5 pages)
16 January 2004Return made up to 12/01/04; full list of members (5 pages)
26 April 2003Return made up to 12/01/03; full list of members (5 pages)
26 April 2003Return made up to 12/01/03; full list of members (5 pages)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003New secretary appointed (1 page)
17 April 2003New secretary appointed (1 page)
17 April 2003Secretary resigned;director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
10 December 2002New director appointed (3 pages)
10 December 2002New director appointed (3 pages)
17 January 2002Return made up to 12/01/02; full list of members (5 pages)
17 January 2002Return made up to 12/01/02; full list of members (5 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)
12 February 2001Return made up to 12/01/01; full list of members (7 pages)
12 February 2001Return made up to 12/01/01; full list of members (7 pages)
7 November 2000Company name changed packaging innovation design cons ultants LIMITED\certificate issued on 08/11/00 (2 pages)
7 November 2000Company name changed packaging innovation design cons ultants LIMITED\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)
28 February 2000Return made up to 12/01/00; full list of members (6 pages)
28 February 2000Return made up to 12/01/00; full list of members (6 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)
18 June 1999Return made up to 12/01/99; full list of members (6 pages)
18 June 1999Return made up to 12/01/99; full list of members (6 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)
23 February 1998Return made up to 12/01/98; no change of members (4 pages)
23 February 1998Return made up to 12/01/98; no change of members (4 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)
2 February 1997Return made up to 12/01/97; no change of members (4 pages)
2 February 1997Return made up to 12/01/97; no change of members (4 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)
22 January 1996Return made up to 12/01/96; full list of members (6 pages)
22 January 1996Return made up to 12/01/96; full list of members (6 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)
10 August 1995Director resigned (2 pages)
10 August 1995Secretary resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Secretary resigned (2 pages)
4 August 1995Registered office changed on 04/08/95 from: 6 york row wisbech cambridgeshire PE13 3ES (1 page)
4 August 1995Director resigned (4 pages)
4 August 1995Registered office changed on 04/08/95 from: 6 york row wisbech cambridgeshire PE13 3ES (1 page)
4 August 1995New secretary appointed (2 pages)
4 August 1995Director resigned (4 pages)
4 August 1995New secretary appointed (2 pages)