Company NamePi 700  Limited
Company StatusDissolved
Company Number05949727
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 6 months ago)
Dissolution Date3 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
Appointed28 September 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceFrance
Correspondence Address3rd Floor
70 Conduit Street Mayfair
London
W1S 2GF
Secretary NameMr Timothy David John Eddolls
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hamilton House
Soton Row
London
Wc2
Director NameMrs Rebecca Callow
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(5 years, 11 months 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
Appointed28 September 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

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

Shareholders

100 at £1London Properties Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 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)
22 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2013 (4 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 Timothy David John Eddolls as a secretary on 17 September 2012 (1 page)
22 November 2012Termination of appointment of Timothy David John Eddolls as a secretary on 17 September 2012 (1 page)
22 November 2012Appointment of Rebecca Callow as a director on 17 September 2012 (2 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Director's details changed for Mr Anthony Paul Smith on 27 September 2011 (2 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Mr Anthony Paul Smith on 27 September 2011 (2 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 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)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr Anthony Paul Smith on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Anthony Paul Smith on 28 September 2010 (2 pages)
18 March 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
18 March 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 October 2008Return made up to 28/09/08; full list of members (3 pages)
24 October 2008Return made up to 28/09/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
24 April 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
16 October 2007Return made up to 28/09/07; full list of members (2 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 28/09/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
23 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
23 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
28 September 2006Incorporation (16 pages)
28 September 2006Incorporation (16 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)