Company NamePiero Limited
Company StatusDissolved
Company Number02939756
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Pantelis Georgallou
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(7 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Broad Walk
Winchmore Hill
London
N21 3BL
Director NameVioletta Georgallou
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(7 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Broad Walk
Winchmore Hill
London
N21 3BL
Secretary NameMr Pantelis Georgallou
NationalityBritish
StatusClosed
Appointed08 February 1995(7 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Broad Walk
Winchmore Hill
London
N21 3BL
Director NameChryso Economides
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleDesigner
Correspondence Address21 Landseer Close
Edgware
Middlesex
HA8 5SB
Secretary NameGeorge Economides
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleDressmaker
Correspondence Address21 Landseer Close
Edgware
Middlesex
HA8 5SB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address247 Grays Inn Road
London
WC1X 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
21 February 2005Application for striking-off (1 page)
24 June 2004Return made up to 16/06/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
5 July 2003Return made up to 16/06/03; full list of members (7 pages)
1 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
26 June 2002Return made up to 16/06/02; full list of members (7 pages)
4 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
22 August 2001Return made up to 16/06/01; full list of members (6 pages)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
23 June 2000Return made up to 16/06/00; full list of members (6 pages)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
21 June 1999Return made up to 16/06/99; no change of members (4 pages)
23 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
16 June 1998Return made up to 16/06/98; no change of members (4 pages)
18 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
1 July 1997Return made up to 16/06/97; full list of members (4 pages)
19 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
28 June 1996Return made up to 16/06/96; no change of members (4 pages)
21 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1995Return made up to 16/06/95; full list of members (6 pages)
15 June 1995Registered office changed on 15/06/95 from: units 20-23 dean house 28 greenwood place london NW5 1LB (1 page)