Company NamePiatigorsky Limited
DirectorIlya Piatigorsky
Company StatusActive
Company Number06521951
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIlya Piatigorsky
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address62 Furthergreen Road
Lewisham
London
SE6 1JQ
Secretary NameVeronica Rawlings
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleConference Producer
Correspondence Address100 Ermine Road
London
SE13 7JR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HP
Secretary NameM W Douglas + Company Limited (Corporation)
StatusResigned
Appointed07 April 2008(1 month after company formation)
Appointment Duration1 year (resigned 07 April 2009)
Correspondence AddressRegent House
31b Beulah Hill
London
SE19 3HF

Location

Registered Address62 Furthergreen Road
Lewisham
London
SE6 1JQ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardWhitefoot
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,280
Cash£480

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 1 week ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

15 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
31 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 June 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-02
(3 pages)
2 June 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-02
(3 pages)
2 June 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-02
(3 pages)
22 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
22 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Registered office address changed from 46 Caterham Road Lewisham London SE13 5AR Uk on 25 March 2010 (1 page)
25 March 2010Director's details changed for Ilya Piatigorsky on 4 March 2010 (2 pages)
25 March 2010Director's details changed for Ilya Piatigorsky on 4 March 2010 (2 pages)
25 March 2010Registered office address changed from 46 Caterham Road Lewisham London SE13 5AR Uk on 25 March 2010 (1 page)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Ilya Piatigorsky on 4 March 2010 (2 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Appointment terminated secretary m w douglas + company LIMITED (1 page)
8 June 2009Appointment terminated secretary m w douglas + company LIMITED (1 page)
1 June 2009Return made up to 04/03/09; full list of members (3 pages)
1 June 2009Return made up to 04/03/09; full list of members (3 pages)
11 April 2008Secretary appointed m w douglas + company LIMITED (1 page)
11 April 2008Secretary appointed m w douglas + company LIMITED (1 page)
17 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
17 March 2008Appointment terminated secretary veronica rawlings (1 page)
17 March 2008Appointment terminated secretary veronica rawlings (1 page)
17 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
17 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
17 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
13 March 2008Secretary appointed veronica rawlings (1 page)
13 March 2008Director appointed ilya piatigorsky (2 pages)
13 March 2008Secretary appointed veronica rawlings (1 page)
13 March 2008Director appointed ilya piatigorsky (2 pages)
4 March 2008Incorporation (14 pages)
4 March 2008Incorporation (14 pages)