Company NameHouse Of Pi Limited
Company StatusDissolved
Company Number06597561
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Philip Alan Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 30 20 New Globe Walk
London
SE1 9DX
Director NameMr Shaun Donovan Hill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address24 Droitwich Road
Worcester
Worcestershire
WR3 7LH
Director NameMs Catherine Bridget Elizabeth O'Neill
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 30 20 New Globe Walk
London
SE1 9DX
Secretary Name2020 Secretarial Limited (Corporation)
StatusClosed
Appointed20 May 2008(same day as company formation)
Correspondence AddressC/O 2020 Chartered Accountants
1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Robert Arthur John Marsham
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Fairview Road
London
N15 6TP

Location

Registered Address1 St Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
1 October 2009Return made up to 20/05/09; full list of members (5 pages)
1 October 2009Return made up to 20/05/09; full list of members (5 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009Appointment Terminated Director robert marsham (1 page)
7 July 2009Appointment terminated director robert marsham (1 page)
17 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2008Incorporation (19 pages)
20 May 2008Incorporation (19 pages)