Company NamePi 500  Limited
Company StatusDissolved
Company Number05908039
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Paul Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address54 Kingsway Place
Sans Walk, Clerkenwell
London
EC1R 0LU
Director NameMrs Rebecca Callow
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2014)
RoleProperty & Legal Executive
Country of ResidenceUnited Kingdom
Correspondence Address54 Kingsway Place
Sans Walk, Clerkenwell
London
EC1R 0LU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NamePortland Financial Management (UK) Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address3rd Floor Mutual House
70 Conduit Street Mayfair
London
W1S 2GF

Location

Registered Address54 Kingsway Place
Sans Walk, Clerkenwell
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1London Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 February 2014Termination of appointment of Rebecca Callow as a director on 31 January 2014 (1 page)
11 February 2014Termination of appointment of Rebecca Callow as a director on 31 January 2014 (1 page)
11 February 2014Termination of appointment of Rebecca Callow as a director on 31 January 2014 (1 page)
11 February 2014Termination of appointment of Rebecca Callow as a director on 31 January 2014 (1 page)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 December 2012Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 13 December 2012 (1 page)
13 December 2012Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 13 December 2012 (1 page)
22 November 2012Appointment of Rebecca Callow as a director on 17 September 2012 (2 pages)
22 November 2012Termination of appointment of Portland Financial Management (Uk) Limited as a secretary on 17 September 2012 (1 page)
22 November 2012Termination of appointment of Portland Financial Management (Uk) Limited as a secretary on 17 September 2012 (1 page)
22 November 2012Appointment of Rebecca Callow as a director on 17 September 2012 (2 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
17 August 2012Secretary's details changed for Portland Financial Management (Uk) Limited on 16 August 2012 (2 pages)
17 August 2012Secretary's details changed for Portland Financial Management (Uk) Limited on 16 August 2012 (2 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
18 August 2011Director's details changed for Mr Anthony Paul Smith on 15 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Anthony Paul Smith on 15 August 2011 (2 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 February 2011Secretary's details changed (2 pages)
11 February 2011Secretary's details changed (2 pages)
3 February 2011Registered office address changed from 53 Kingsway Place, Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 53 Kingsway Place, Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 53 Kingsway Place, Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed (2 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 September 2009Return made up to 16/08/09; full list of members (3 pages)
11 September 2009Return made up to 16/08/09; full list of members (3 pages)
12 September 2008Return made up to 16/08/08; full list of members (3 pages)
12 September 2008Return made up to 16/08/08; full list of members (3 pages)
13 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
13 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
23 May 2008Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
23 May 2008Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
10 September 2007Ad 29/05/07--------- £ si 1@1 (2 pages)
10 September 2007Ad 29/05/07--------- £ si 1@1 (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 16/08/07; full list of members (2 pages)
4 September 2007Return made up to 16/08/07; full list of members (2 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
19 December 2006Particulars of mortgage/charge (7 pages)
19 December 2006Particulars of mortgage/charge (7 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
16 August 2006Incorporation (16 pages)
16 August 2006Incorporation (16 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)