Company NamePiesse International Limited
Company StatusDissolved
Company Number03597878
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Director NameECE Nominees Limited (Corporation)
StatusResigned
Appointed28 September 1998(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 11 November 2008)
Correspondence AddressSuite 7, Hadfield House
Library Street
Gibraltar
Secretary NameLewbel Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1998(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 11 November 2008)
Correspondence AddressSuite 7 Hadfield House
Library Street
Gibraltar

Location

Registered AddressSixth Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
11 November 2008Appointment terminated secretary lewbel secretaries LIMITED (1 page)
11 November 2008Appointment terminated director ece nominees LIMITED (1 page)
24 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 August 2008Return made up to 14/07/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 August 2007Return made up to 14/07/07; full list of members (2 pages)
23 May 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
2 August 2005Return made up to 14/07/05; full list of members (2 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
21 July 2004Return made up to 14/07/04; full list of members (6 pages)
24 November 2003Registered office changed on 24/11/03 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page)
31 August 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
21 July 2003Return made up to 14/07/03; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
28 July 2001Return made up to 14/07/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (3 pages)
26 October 2000Registered office changed on 26/10/00 from: 3RD floor 45-47 cornhill london EC3V 9PD (1 page)
26 October 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(6 pages)
8 February 2000Return made up to 14/07/99; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 31 July 1999 (3 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 3 park street leeds LS1 2NE (1 page)
14 July 1998Incorporation (15 pages)