Company NamePiette Productions Limited
Company StatusDissolved
Company Number03129143
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 4 months ago)
Dissolution Date20 July 1999 (24 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameWilliam Kieran Anthony Brannigan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Brondesbury Villas
London
NW6 6AB
Director NameEmma Frances Morval Pigtte
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1995(same day as company formation)
RoleMarketing
Correspondence Address36
Bassett Road
London
W10
Secretary NameWilliam Kieran Anthony Brannigan
NationalityBritish
StatusClosed
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Brondesbury Villas
London
NW6 6AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address114 Browdesbury Villas
London
NW6 6AB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
25 May 1997Return made up to 22/11/96; full list of members
  • 363(287) ‐ Registered office changed on 25/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1996Registered office changed on 23/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 January 1996New secretary appointed;new director appointed (2 pages)
23 January 1996Secretary resigned;director resigned;new director appointed (2 pages)
22 November 1995Incorporation (18 pages)