Company NamePi-Delta Technologies Limited
Company StatusDissolved
Company Number06636938
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Ayyothiya Babu Barathan Perumal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Northcourt Avenue
Reading
RG2 7HE

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ayyothiya Babu Barathan Perumal
100.00%
Ordinary

Financials

Year2014
Net Worth£59,058
Cash£17,893
Current Liabilities£996

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
5 December 2014Application to strike the company off the register (3 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 October 2014Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 October 2012Director's details changed for Ayyothiya Babu Barathan Perumal on 17 October 2012 (2 pages)
25 October 2012Director's details changed for Ayyothiya Babu Barathan Perumal on 17 October 2012 (2 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Ayyothiya Babu Barathan Perumal on 18 April 2011 (2 pages)
1 July 2011Director's details changed for Ayyothiya Babu Barathan Perumal on 18 April 2011 (2 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Ayyothiya Babu Barathan Perumal on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Ayyothiya Babu Barathan Perumal on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Ayyothiya Babu Barathan Perumal on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 July 2009Return made up to 03/07/09; full list of members (3 pages)
15 July 2009Return made up to 03/07/09; full list of members (3 pages)
9 December 2008Director's change of particulars / ayyothiya perumal / 11/11/2008 (1 page)
9 December 2008Director's change of particulars / ayyothiya perumal / 11/11/2008 (1 page)
3 July 2008Incorporation (6 pages)
3 July 2008Incorporation (6 pages)