Company NamePiewacket Limited
Company StatusDissolved
Company Number03039131
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Colin Sylvester Bridgeman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleFreelance Computer Programmer
Country of ResidenceEngland
Correspondence AddressFlat 3 Palace Mews 96a Anerley Road
Anerley
London
SE19 2AN
Director NameInez Pearl Bridgeman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address116 Wyld Way
Wembley
Middlesex
HA9 6PU
Director NameLloyd Silvester Bridgeman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleRetired
Correspondence Address116 Wyld Way
Wembley
Middlesex
HA9 6PU
Director NameSharon Marie Bridgeman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleClerical Assistant
Correspondence Address116 Wyld Way
Wembley
Middlesex
HA9 6PU
Secretary NameMr Colin Sylvester Bridgeman
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleFreelance Computer Programmer
Country of ResidenceEngland
Correspondence AddressFlat 3 Palace Mews 96a Anerley Road
Anerley
London
SE19 2AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRex House, 354 Ballards Lane
North Finchley
London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
26 November 2007Return made up to 29/03/07; full list of members (3 pages)
19 November 2007Application for striking-off (2 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 29/03/06; full list of members (3 pages)
7 April 2006Registered office changed on 07/04/06 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
7 April 2006Location of register of members (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 29/03/05; full list of members (3 pages)
10 September 2004Return made up to 29/03/04; full list of members (8 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 October 2003Return made up to 29/03/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 August 2001Return made up to 29/03/01; full list of members (7 pages)
13 July 2000Return made up to 29/03/00; full list of members (7 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
2 July 1999Return made up to 29/03/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 August 1998Return made up to 29/03/98; no change of members (4 pages)
10 July 1998Location of register of members (1 page)
10 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
31 July 1997Registered office changed on 31/07/97 from: 205/207 crescent road new barnet hertfordshire EN4 8SB (1 page)
20 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 April 1997Return made up to 29/03/97; no change of members (4 pages)
6 February 1997Return made up to 29/03/96; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 January 1997Registered office changed on 28/01/97 from: 116 wyld way wembley middlesex HA9 6PU (1 page)
28 January 1997Compulsory strike-off action has been discontinued (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
13 April 1995Location of register of members (1 page)
13 April 1995Accounting reference date notified as 31/03 (1 page)
13 April 1995Ad 01/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: 116 wyld way wembley middlesex HA9 6PU (1 page)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 March 1995Incorporation (30 pages)