Company NamePieve 2 Limited
Company StatusDissolved
Company Number07581010
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Laura Bertollo
Date of BirthDecember 1952 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed28 June 2017(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 35 Florida Street
London
E2 6LP
Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4 - 5 Gough Square
London
EC4A 3DE

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Marina Bertollo
100.00%
Ordinary

Financials

Year2014
Turnover£17,537
Gross Profit£13,562
Net Worth-£10,370
Cash£28,645
Current Liabilities£3,677

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (3 pages)
28 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
28 July 2017Director's details changed for Ms Laura Bertollo on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Ms Laura Bertollo on 28 July 2017 (2 pages)
28 June 2017Appointment of Ms Laura Bertollo as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Ms Laura Bertollo as a director on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Marcel Arthur Ulrich as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Marcel Arthur Ulrich as a director on 28 June 2017 (1 page)
4 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
17 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
17 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)