Company NamePiccolo Investments Limited
Company StatusDissolved
Company Number03042806
CategoryPrivate Limited Company
Incorporation Date6 April 1995(28 years, 12 months ago)
Dissolution Date11 April 2006 (17 years, 11 months ago)
Previous NameBMB Partners "B" Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulian Howard Mercer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1995(4 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Secretary NameDJB Ventures Ltd (Corporation)
StatusClosed
Appointed06 August 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 11 April 2006)
Correspondence Address18 Holland Avenue
Cheam
Surrey
SM2 6HU
Director NameMr Christopher James Crossley Bilborough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 1996)
RoleCompany Director
Correspondence AddressSnape Hill House
Snape
Bedale
North Yorkshire
DL8 2PU
Director NameMr Stephen Dunraven Bonner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 1998)
RoleMerchant
Correspondence Address33 Adam & Eve Mews
London
W8
Secretary NameJulian Howard Mercer
NationalityBritish
StatusResigned
Appointed17 August 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1998)
RoleEctor
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Director NameCaroline Helen Mercer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address34 Ormonde Gate
London
SW3 4HA
Director NameMr Brent Dowson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 2003)
RoleCompany Director
Correspondence AddressFlat 1
38 Musgrave Street
Mosman
Nsw 2088
Australia
Secretary NameHeather Jane Allan
NationalityBritish
StatusResigned
Appointed31 March 1998(2 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1999)
RoleCompany Director
Correspondence Address5 Braybourne Drive
Isleworth
London
Middlesex
TW7 5EL
Secretary NameDougal Bridger
NationalityBritish
StatusResigned
Appointed19 May 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 2003)
RoleCompany Director
Correspondence Address5 Ravensbury Terrace
London
SW18 4RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Granville House
132 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
16 November 2005Application for striking-off (1 page)
10 November 2005Full accounts made up to 31 March 2005 (11 pages)
13 April 2005Return made up to 06/04/05; full list of members (6 pages)
18 October 2004Full accounts made up to 31 March 2004 (10 pages)
2 April 2004Return made up to 06/04/04; full list of members (6 pages)
18 October 2003Full accounts made up to 31 March 2003 (10 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
3 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Full accounts made up to 31 March 2002 (11 pages)
5 April 2002Return made up to 06/04/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
16 August 2001Memorandum and Articles of Association (9 pages)
20 July 2001Company name changed bmb partners "b" LIMITED\certificate issued on 20/07/01 (2 pages)
3 April 2001Return made up to 06/04/01; full list of members (6 pages)
16 February 2001Particulars of mortgage/charge (5 pages)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
2 June 2000Registered office changed on 02/06/00 from: 1ST floor granville house 132 sloane street london SW1X 9AX (1 page)
6 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2000Registered office changed on 06/04/00 from: 338 old york road wandsworth london SW18 1SS (1 page)
24 January 2000Full accounts made up to 31 March 1999 (23 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
13 April 1999Return made up to 06/04/99; no change of members (4 pages)
17 December 1998Director resigned (1 page)
18 November 1998Full accounts made up to 31 March 1998 (10 pages)
24 July 1998Full accounts made up to 30 November 1997 (18 pages)
18 May 1998Return made up to 06/04/98; full list of members (6 pages)
6 March 1998New director appointed (2 pages)
9 January 1998Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
30 May 1997Return made up to 06/04/97; no change of members (4 pages)
2 February 1997Accounts for a medium company made up to 30 June 1996 (18 pages)
20 January 1997New director appointed (2 pages)
31 December 1996Director resigned (1 page)
17 April 1996Return made up to 06/04/96; full list of members (6 pages)
20 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995Director resigned;new director appointed (4 pages)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
2 November 1995Accounting reference date notified as 30/06 (1 page)
16 August 1995Company name changed dramaboost LIMITED\certificate issued on 17/08/95 (4 pages)
14 August 1995Registered office changed on 14/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 April 1995Incorporation (12 pages)