Company NamePi 200 Ltd
Company StatusDissolved
Company Number05345137
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Julie Johnson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleEducation Pyscologist
Country of ResidenceEngland
Correspondence Address217 Crowborough Road
London
SW17 9QE
Director NamePeter Johnson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address217 Crowborough Road
London
SW17 9QU
Secretary NameGresham Two Limited (Corporation)
StatusClosed
Appointed27 January 2005(same day as company formation)
Correspondence AddressUpperton Farm House
2 Enys Road
Eastbourne
East Sussex
BN21 2DE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address53 Kingsway Place
Sans Walk
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 20
(5 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 20
(5 pages)
2 February 2011Secretary's details changed for Gresham Two Ltd on 27 January 2011 (2 pages)
2 February 2011Secretary's details changed for Gresham Two Ltd on 27 January 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (4 pages)
30 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (4 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
23 February 2010Director's details changed for Julie Johnson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Peter Johnson on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Gresham Two Ltd on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Julie Johnson on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Gresham Two Ltd on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Peter Johnson on 23 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 27/01/09; full list of members (4 pages)
25 February 2009Return made up to 27/01/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
21 February 2008Return made up to 27/01/08; full list of members (2 pages)
21 February 2008Return made up to 27/01/08; full list of members (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
14 February 2007Return made up to 27/01/07; full list of members (7 pages)
14 February 2007Return made up to 27/01/07; full list of members (7 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2006Return made up to 27/01/06; full list of members (7 pages)
7 February 2006Return made up to 27/01/06; full list of members (7 pages)
4 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
4 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Incorporation (16 pages)
27 January 2005Incorporation (16 pages)