Company NamePill Corner Ltd
Company StatusDissolved
Company Number07648595
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Pirathapan Thiyagasothy
Date of BirthSeptember 1984 (Born 39 years ago)
NationalitySri Lankan
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Glebelands
Johnston
Haverfordwest
Dyfed
SA62 3PW
Wales
Secretary NameMr Thiyagasothy Pirasanna
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 Glebelands
Johnston
Haverfordwest
Dyfed
SA62 3PW
Wales

Location

Registered Address265 Haydons Road
London
SW19 8TY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Pirathapan Thiyagasothy
90.00%
Ordinary
10 at £1Pirasanna Thiyagasothy
10.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
17 May 2015Application to strike the company off the register (3 pages)
17 May 2015Application to strike the company off the register (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
15 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
11 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
15 June 2012Secretary's details changed for Mr Thiyagasothy Pirasanna on 20 March 2012 (2 pages)
15 June 2012Secretary's details changed for Mr Thiyagasothy Pirasanna on 20 March 2012 (2 pages)
15 June 2012Director's details changed for Mr Pirathapan Thiyagasothy on 20 March 2012 (2 pages)
15 June 2012Director's details changed for Mr Pirathapan Thiyagasothy on 20 March 2012 (2 pages)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
15 June 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
15 June 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
26 May 2011Incorporation (44 pages)
26 May 2011Incorporation (44 pages)