Company NameThe Piper Gallery Ltd
Company StatusDissolved
Company Number07505969
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Dissolution Date27 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMegan Piper
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36c Aquinas Street
London
SE1 8AD
Director NameMr Andrew Bernard Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
London
W1W 5PF

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

360 at £1Andrew Bernard Morris
90.00%
Ordinary
40 at £1Megan Piper
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,710
Cash£461
Current Liabilities£4,649

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
27 January 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
20 May 2014Statement of affairs with form 4.19 (6 pages)
20 May 2014Statement of affairs with form 4.19 (6 pages)
11 April 2014Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 11 April 2014 (2 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 11 April 2014 (2 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 400
(3 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 400
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Termination of appointment of Andrew Bernard Morris as a director on 11 October 2013 (1 page)
14 October 2013Termination of appointment of Andrew Bernard Morris as a director on 11 October 2013 (1 page)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
11 October 2012Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 11 October 2012 (1 page)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 June 2012Appointment of Mr Andrew Bernard Morris as a director on 1 February 2012 (3 pages)
15 June 2012Appointment of Mr Andrew Bernard Morris as a director on 1 February 2012 (3 pages)
15 June 2012Appointment of Mr Andrew Bernard Morris as a director on 1 February 2012 (3 pages)
7 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 400
(4 pages)
7 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 400
(4 pages)
7 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 400
(4 pages)
9 May 2012Director's details changed for Megan Piper on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Megan Piper on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Megan Piper on 9 May 2012 (2 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
26 January 2011Incorporation (43 pages)
26 January 2011Incorporation (43 pages)