Company NamePier Interiors UK Limited
Company StatusDissolved
Company Number06928458
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date27 September 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Michael Colin Dennis Atkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address45 London Road
Greenhithe
Kent
DA9 9EJ

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Mr Michael Atkinson
100.00%
Ordinary

Financials

Year2014
Turnover£13,566
Gross Profit£1,739
Net Worth-£518
Cash£510
Current Liabilities£1,028

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
27 June 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
6 July 2012Appointment of a voluntary liquidator (1 page)
6 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2012Appointment of a voluntary liquidator (1 page)
6 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2012Statement of affairs with form 4.19 (5 pages)
6 July 2012Statement of affairs with form 4.19 (5 pages)
3 July 2012Registered office address changed from 79-80 High Street Gravesend Kent DA11 0BH on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from 79-80 High Street Gravesend Kent DA11 0BH on 3 July 2012 (2 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Registered office address changed from 79-80 High Street Gravesend Kent DA11 0BH on 3 July 2012 (2 pages)
29 June 2011Registered office address changed from 50 East Lane Wembley Middlesex HA9 7NS United Kingdom on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from 50 East Lane Wembley Middlesex HA9 7NS United Kingdom on 29 June 2011 (2 pages)
6 May 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
6 May 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
9 February 2011Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
(14 pages)
9 February 2011Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
(14 pages)
9 February 2011Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
(14 pages)
8 February 2011Administrative restoration application (3 pages)
8 February 2011Administrative restoration application (3 pages)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Incorporation (13 pages)
9 June 2009Incorporation (13 pages)