Company NamePi Advisors Limited
Company StatusDissolved
Company Number05963631
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)
Previous NamePi Corporate Advisors Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Michael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFlat 9a 1b Hodford Road
London
Middlesex
NW11 8NL
Secretary NameMr Michael Lerman
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Marsh Lane
Mill Hill
London
NW7 4QN

Location

Registered Address9a West Heath Place
1b Hodford Road
London
Middlesex
NW11 8NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Michael David Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,917
Current Liabilities£11,540

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2015Voluntary strike-off action has been suspended (1 page)
11 November 2015Voluntary strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
28 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(4 pages)
28 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(4 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Micro company accounts made up to 31 October 2013 (5 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014Micro company accounts made up to 31 October 2013 (5 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 January 2013Registered office address changed from Flat 67 Clifton Court Northwick Terrace London NW8 8HU United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Flat 67 Clifton Court Northwick Terrace London NW8 8HU United Kingdom on 29 January 2013 (1 page)
29 January 2013Director's details changed for Mr Michael David Miller on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Michael David Miller on 28 January 2013 (2 pages)
7 December 2012Director's details changed for Mr Michael David Miller on 1 September 2012 (2 pages)
7 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
7 December 2012Director's details changed for Mr Michael David Miller on 1 September 2012 (2 pages)
7 December 2012Director's details changed for Mr Michael David Miller on 1 September 2012 (2 pages)
7 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 January 2012Registered office address changed from 69 Clarendon Court 33 Maida Vale London Middlesex W9 1AJ on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 69 Clarendon Court 33 Maida Vale London Middlesex W9 1AJ on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 69 Clarendon Court 33 Maida Vale London Middlesex W9 1AJ on 3 January 2012 (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 March 2011Compulsory strike-off action has been suspended (1 page)
9 March 2011Compulsory strike-off action has been suspended (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2009Director's details changed for Mr Michael David Miller on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Michael David Miller on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 December 2008Return made up to 11/10/08; full list of members (3 pages)
10 December 2008Return made up to 11/10/08; full list of members (3 pages)
14 November 2008Registered office changed on 14/11/2008 from roman house, 13 high street elstree hertfordshire WD6 3EP (1 page)
14 November 2008Memorandum and Articles of Association (20 pages)
14 November 2008Registered office changed on 14/11/2008 from roman house, 13 high street elstree hertfordshire WD6 3EP (1 page)
14 November 2008Memorandum and Articles of Association (20 pages)
10 November 2008Company name changed pi corporate advisors LIMITED\certificate issued on 12/11/08 (2 pages)
10 November 2008Company name changed pi corporate advisors LIMITED\certificate issued on 12/11/08 (2 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 November 2007Return made up to 11/10/07; full list of members (2 pages)
2 November 2007Return made up to 11/10/07; full list of members (2 pages)
11 October 2006Incorporation (16 pages)
11 October 2006Incorporation (16 pages)