Company NamePierre Garroudi International Limited
Company StatusDissolved
Company Number04936443
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date21 August 2007 (16 years, 8 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 NameAbbas Garmroudi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed10 May 2004(6 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 21 August 2007)
RoleCompany Director
Correspondence AddressWest Two Hotel
22-23 Kensington Garden Square
London
W2 4BE
Secretary NameAmy Lee
NationalityBritish
StatusClosed
Appointed01 September 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address6b Second Avenue
Hendon
London
NW4 2RN
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2006)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressWest 2 Hotel
22-23 Kensington Gardens
London
W2 4BE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
1 November 2005Return made up to 17/10/05; full list of members (2 pages)
3 October 2005Secretary's particulars changed (1 page)
1 November 2004Return made up to 17/10/04; full list of members (7 pages)
17 September 2004New secretary appointed (1 page)
3 June 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)