Company NamePiccadilly Holdings (London) Limited
Company StatusDissolved
Company Number03514903
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Shobhna Shah
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(12 months after company formation)
Appointment Duration7 years, 3 months (closed 23 May 2006)
RoleCompany Director
Correspondence Address19 Millview Gardens
Croydon
Surrey
CR0 5HW
Secretary NameSheetal Shah
NationalityBritish
StatusClosed
Appointed19 February 2002(4 years after company formation)
Appointment Duration4 years, 3 months (closed 23 May 2006)
RoleAccountant
Correspondence Address158 Norbury Court Road
London
SW16 4HY
Director NameMikhail Kouritsyn
Date of BirthMay 1957 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address4a Aveneu Of Enthusiast
Moscow
Russia
Director NameSaiyed Hidayat Husain Zaidi
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address33 Oakwood Park Road
London
N14 6QD
Secretary NameSaiyed Hidayat Husain Zaidi
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address33 Oakwood Park Road
London
N14 6QD
Secretary NameSam Josiah
NationalityBritish
StatusResigned
Appointed17 February 1999(12 months after company formation)
Appointment Duration3 years (resigned 19 February 2002)
RoleAccountant
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Application for striking-off (1 page)
11 March 2005Return made up to 20/02/05; full list of members (6 pages)
14 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
8 June 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
7 June 2004Return made up to 20/02/04; full list of members (6 pages)
21 March 2003Return made up to 20/02/03; full list of members (6 pages)
15 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
23 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
23 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2001Return made up to 20/02/01; full list of members (6 pages)
5 June 2000Return made up to 20/02/00; full list of members (6 pages)
11 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
18 March 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
18 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1999Return made up to 20/02/99; full list of members (6 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned;director resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: 33 oakwood park road london N14 6QD (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
20 February 1998Incorporation (17 pages)