Company NamePie (London) Limited
Company StatusDissolved
Company Number07020527
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date10 February 2012 (12 years, 2 months ago)
Previous NamePukka Limited

Directors

Director NameMitchell Simon Green
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 10 February 2012)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 97-101 Peregrine Road
Hainault Business Park
Ilford
Essex
IG6 3XJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 September 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
10 November 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
24 September 2010Appointment of a voluntary liquidator (1 page)
24 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-17
(1 page)
24 September 2010Statement of affairs with form 4.19 (5 pages)
24 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2010Statement of affairs with form 4.19 (5 pages)
24 September 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England on 24 September 2010 (2 pages)
24 September 2010Appointment of a voluntary liquidator (1 page)
24 September 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England on 24 September 2010 (2 pages)
14 May 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
14 May 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 18 October 2009
  • GBP 55
(2 pages)
10 May 2010Statement of capital following an allotment of shares on 18 October 2009
  • GBP 55
(2 pages)
4 November 2009Appointment of Mitchell Simon Green as a director (2 pages)
4 November 2009Appointment of Mitchell Simon Green as a director (2 pages)
22 October 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 22 October 2009 (1 page)
22 October 2009Termination of appointment of Qa Registrars Limited as a secretary (1 page)
22 October 2009Termination of appointment of Graham Cowan as a director (1 page)
22 October 2009Termination of appointment of Qa Registrars Limited as a secretary (1 page)
22 October 2009Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW on 22 October 2009 (1 page)
22 October 2009Termination of appointment of Graham Cowan as a director (1 page)
18 October 2009Change of name notice (2 pages)
18 October 2009Company name changed pukka LIMITED\certificate issued on 18/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
18 October 2009Change of name notice (2 pages)
18 October 2009Company name changed pukka LIMITED\certificate issued on 18/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
16 September 2009Incorporation (16 pages)
16 September 2009Incorporation (16 pages)