Company NamePiermont Investments Limited
Company StatusDissolved
Company Number03366574
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(4 weeks after company formation)
Appointment Duration12 months (resigned 01 June 1998)
RolePersonel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1997(4 weeks after company formation)
Appointment Duration12 months (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(4 weeks after company formation)
Appointment Duration1 year (resigned 30 June 1998)
RoleAdministrator
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 1998)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NamePhilip John Godwin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressCarrick A Rede
Sark
GY9 0SB
Director NamePhilip Charles Elias Perree
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressLa Moserie Cottage
Sark
Channel Islands
GY9 0SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1997(4 weeks after company formation)
Appointment Duration1 year (resigned 30 June 1998)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameKelmer & Partners Limited (Corporation)
StatusResigned
Appointed30 June 1998(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 December 1998)
Correspondence Address8th Floor 20 Berkeley Square
London
W1J 6EQ
Secretary NameThornton Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 2002)
Correspondence AddressTurnberry House
1404 -1410 High Road, Whetstone
London
N20 9BH
Director NameStrand Directors Limited (Corporation)
StatusResigned
Appointed30 July 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 2002)
Correspondence Address4th Floor Dudley House
169 Piccadilly
London
W1J 9EH

Location

Registered Address4th Floor Dudley House
169 Piccadilly
London
W1V 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£404
Cash£4,738
Current Liabilities£4,334

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
13 January 2003Application for striking-off (1 page)
22 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 June 2002Return made up to 07/05/02; full list of members (6 pages)
22 January 2002Accounts for a small company made up to 31 December 2000 (4 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 June 2001Return made up to 07/05/01; full list of members (6 pages)
3 April 2001Amended accounts made up to 31 December 1999 (4 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
5 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2000Secretary's particulars changed (1 page)
17 March 2000Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (3 pages)
11 August 1999Director resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: 4TH floor 8 carnaby street london W1V 1PG (1 page)
26 May 1999Return made up to 07/05/99; full list of members (6 pages)
25 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (2 pages)
10 December 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 July 1998Auditor's resignation (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 315 oxford street london W1R 1LA (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1998Return made up to 07/05/98; full list of members (6 pages)
25 July 1997New director appointed (4 pages)
25 July 1997Ad 09/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 July 1997New director appointed (6 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
25 July 1997New director appointed (5 pages)
10 June 1997Registered office changed on 10/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997£ nc 1000/10000 04/06/97 (1 page)
10 June 1997Director resigned (1 page)
7 May 1997Incorporation (17 pages)