Company NamePiccolomimi Europe Limited
Company StatusDissolved
Company Number08372658
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Director

Director NameMr Patrick Robert Bakker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 128 34 Buckingham Palace Road
London
SW1W 0RH

Location

Registered AddressSuite 128 34 Buckingham Palace Road
London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
17 December 2015Registered office address changed from Suite 110 2 Old Brompton Road Kensington London SW7 3DQ England to Suite 128 34 Buckingham Palace Road London SW1W 0RH on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Suite 110 2 Old Brompton Road Kensington London SW7 3DQ England to Suite 128 34 Buckingham Palace Road London SW1W 0RH on 17 December 2015 (1 page)
12 November 2015Registered office address changed from 51 Pinfold Street Suite 344 Birmingham Wset Midlands B2 4AY England to Suite 110 2 Old Brompton Road Kensington London SW7 3DQ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 51 Pinfold Street Suite 344 Birmingham Wset Midlands B2 4AY England to Suite 110 2 Old Brompton Road Kensington London SW7 3DQ on 12 November 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 September 2015Registered office address changed from Studio 344 2 Old Brompton Road South Kensington London SW7 3DQ England to 51 Pinfold Street Suite 344 Birmingham Wset Midlands B2 4AY on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Studio 344 2 Old Brompton Road South Kensington London SW7 3DQ England to 51 Pinfold Street Suite 344 Birmingham Wset Midlands B2 4AY on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Studio 344 2 Old Brompton Road South Kensington London SW7 3DQ England to 51 Pinfold Street Suite 344 Birmingham Wset Midlands B2 4AY on 8 September 2015 (1 page)
14 August 2015Registered office address changed from Suite 344 51 Pinfold Street Birmingham B2 4AY England to Studio 344 2 Old Brompton Road South Kensington London SW7 3DQ on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Suite 344 51 Pinfold Street Birmingham B2 4AY England to Studio 344 2 Old Brompton Road South Kensington London SW7 3DQ on 14 August 2015 (1 page)
1 June 2015Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to Suite 344 51 Pinfold Street Birmingham B2 4AY on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to Suite 344 51 Pinfold Street Birmingham B2 4AY on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to Suite 344 51 Pinfold Street Birmingham B2 4AY on 1 June 2015 (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
28 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
3 December 2013Director's details changed for Mr Patrick Robert Bakker on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Patrick Robert Bakker on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Patrick Robert Bakker on 3 December 2013 (2 pages)
24 January 2013Incorporation (33 pages)
24 January 2013Incorporation (33 pages)