Company NameP.I. Advertising Limited
Company StatusDissolved
Company Number03058007
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 10 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)
Previous NameClassmatch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Mark Newton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 05 March 2002)
RolePromotional Advertising
Country of ResidenceEngland
Correspondence AddressFlat 4 Cornwall Mansions
33 Kensington Court
London
W8 5BG
Director NameCatherine Newton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(4 years after company formation)
Appointment Duration2 years, 9 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressFlat 4 Cornwall Mansions
33 Kensington Court
London
W8 5BG
Secretary NameRachel Mary Kelly
NationalityBritish
StatusResigned
Appointed26 May 1995(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 03 July 2000)
RoleCompany Director
Correspondence Address2 Wellfield Road
London
SW16 2BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThomas Kyprianou & Co
320 High Road Wood Green
London
N22 4JR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
14 August 2000Secretary resigned (1 page)
5 June 2000Return made up to 18/05/00; full list of members (6 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
19 July 1999Ad 12/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 July 1999Memorandum and Articles of Association (16 pages)
19 July 1999£ nc 1000/2000 12/07/99 (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 July 1999Director's particulars changed (1 page)
7 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
10 November 1998Secretary's particulars changed (1 page)
18 May 1998Return made up to 18/05/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
8 August 1997Director's particulars changed (1 page)
24 June 1997Full accounts made up to 30 June 1996 (8 pages)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
21 June 1996Return made up to 18/05/96; full list of members (6 pages)
12 October 1995Accounting reference date notified as 30/06 (1 page)
25 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
10 August 1995Company name changed classmatch LIMITED\certificate issued on 11/08/95 (4 pages)
8 June 1995Registered office changed on 08/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page)