Company NamePIPT Limited
Company StatusDissolved
Company Number02908502
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NamesBiswell 2 Limited and PIPT Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joseph Wasef
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1994(1 week, 6 days after company formation)
Appointment Duration19 years, 4 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Chichester Road
Croydon
Surrey
CR0 5NB
Secretary NameMr Rafat Wasef
NationalityBritish
StatusClosed
Appointed25 January 2006(11 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rochester Gardens
Croydon
Surrey
CR0 5NN
Director NameMr Richard John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE

Location

Registered Address7a Eccleston Street
London
SW1W 9LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Wasef Joseph
100.00%
Ordinary

Financials

Year2014
Net Worth£1,856
Cash£3,066
Current Liabilities£14,180

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
(4 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
(4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from 7 Eccleston Street London London SW1W 9LX on 16 March 2010 (1 page)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from 7 Eccleston Street London London SW1W 9LX on 16 March 2010 (1 page)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Return made up to 15/03/09; full list of members (3 pages)
15 April 2009Return made up to 15/03/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2008Return made up to 15/03/08; full list of members (3 pages)
25 March 2008Return made up to 15/03/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
12 February 2007Registered office changed on 12/02/07 from: 60 ebury street london SW1W 9QD (1 page)
12 February 2007Registered office changed on 12/02/07 from: 60 ebury street london SW1W 9QD (1 page)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: m w house 1 penman way grove park enderby leicester LE19 1SY (1 page)
3 February 2006Registered office changed on 03/02/06 from: m w house 1 penman way grove park enderby leicester LE19 1SY (1 page)
15 September 2005Registered office changed on 15/09/05 from: 46 bedford square london WC1B 3DP (1 page)
15 September 2005Registered office changed on 15/09/05 from: 46 bedford square london WC1B 3DP (1 page)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
12 May 2005Return made up to 15/03/05; full list of members (2 pages)
12 May 2005Return made up to 15/03/05; full list of members (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 32 bloomsbury street london SC1B 3QJ (1 page)
21 March 2005Registered office changed on 21/03/05 from: 32 bloomsbury street london SC1B 3QJ (1 page)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
2 June 2004Return made up to 15/03/04; full list of members (6 pages)
2 June 2004Return made up to 15/03/04; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
27 March 2003Company name changed pipt management LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Return made up to 15/03/03; full list of members (6 pages)
27 March 2003Company name changed pipt management LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Return made up to 15/03/03; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
28 August 2001Registered office changed on 28/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
28 August 2001Registered office changed on 28/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
14 June 2001Accounts for a small company made up to 31 December 2000 (2 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (2 pages)
22 May 2001Return made up to 15/03/01; full list of members (6 pages)
22 May 2001Return made up to 15/03/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
3 August 2000Secretary's particulars changed (1 page)
3 August 2000Secretary's particulars changed (1 page)
20 March 2000Return made up to 15/03/00; full list of members (6 pages)
20 March 2000Return made up to 15/03/00; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (2 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (2 pages)
1 May 1999Return made up to 15/03/99; no change of members (4 pages)
1 May 1999Return made up to 15/03/99; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
18 March 1998Return made up to 15/03/98; full list of members (6 pages)
18 March 1998Return made up to 15/03/98; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 March 1997Return made up to 15/03/97; no change of members (4 pages)
21 March 1997Return made up to 15/03/97; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
28 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/03/96
(1 page)
28 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/03/96
(1 page)
22 March 1996Return made up to 15/03/96; no change of members (4 pages)
22 March 1996Return made up to 15/03/96; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (3 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (3 pages)
10 April 1995Return made up to 15/03/95; full list of members (6 pages)
10 April 1995Return made up to 15/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 April 1994Company name changed biswell 2 LIMITED\certificate issued on 26/04/94 (2 pages)
25 April 1994Company name changed biswell 2 LIMITED\certificate issued on 26/04/94 (2 pages)
15 March 1994Incorporation (17 pages)
15 March 1994Incorporation (17 pages)