Company NamePillar Interiors Ltd
Company StatusDissolved
Company Number09056007
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)
Dissolution Date31 January 2024 (2 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMiss Anastazia Hajduova
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySlovenian
StatusClosed
Appointed03 May 2015(11 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameMr Lorenzo Cappiello
Date of BirthJune 1992 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Squires Lane
London
N3 2AT
Secretary NameMr Nigel Betts
StatusResigned
Appointed14 July 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2016)
RoleCompany Director
Correspondence Address44 Squires Lane
London
N3 2AT
Director NameMr Pierre Alun Williams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 19- 21 Crawford Street
London
W1H 1PJ

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 March 2023Liquidators' statement of receipts and payments to 27 January 2023 (15 pages)
29 March 2022Liquidators' statement of receipts and payments to 27 January 2022 (15 pages)
27 January 2022Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 27 January 2022 (2 pages)
1 February 2021Liquidators' statement of receipts and payments to 27 January 2021 (15 pages)
21 August 2020Registered office address changed from C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 21 August 2020 (1 page)
21 August 2020Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF on 21 August 2020 (1 page)
5 February 2020Registered office address changed from C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 5 February 2020 (2 pages)
4 February 2020Appointment of a voluntary liquidator (3 pages)
4 February 2020Statement of affairs (8 pages)
4 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-28
(1 page)
1 November 2019Termination of appointment of Pierre Alun Williams as a director on 1 November 2019 (1 page)
19 September 2019Change of details for Mr Tommaso Cappiello as a person with significant control on 6 September 2019 (2 pages)
12 July 2019Registered office address changed from C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ England to C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ on 12 July 2019 (1 page)
10 June 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
13 May 2019Second filing of Confirmation Statement dated 27/05/2018 (7 pages)
13 February 2019Appointment of Mr Pierre Alun Williams as a director on 29 January 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (person of significant control) was registered on 13/05/2019.
(4 pages)
24 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
23 October 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
23 October 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
3 August 2017Registered office address changed from 44 Squires Lane London N3 2AT to C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 44 Squires Lane London N3 2AT to C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ on 3 August 2017 (1 page)
8 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
26 April 2017Second filing of the annual return made up to 27 May 2016 (18 pages)
26 April 2017Second filing of the annual return made up to 27 May 2016 (18 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2017
(5 pages)
9 June 2016Termination of appointment of Nigel Betts as a secretary on 14 May 2016 (1 page)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2017
(5 pages)
9 June 2016Termination of appointment of Nigel Betts as a secretary on 14 May 2016 (1 page)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(3 pages)
24 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(3 pages)
28 May 2015Appointment of Miss Anastazia Hajduova as a director on 3 May 2015 (2 pages)
28 May 2015Appointment of Miss Anastazia Hajduova as a director on 3 May 2015 (2 pages)
28 May 2015Appointment of Miss Anastazia Hajduova as a director on 3 May 2015 (2 pages)
28 May 2015Termination of appointment of Lorenzo Cappiello as a director on 3 May 2015 (1 page)
28 May 2015Termination of appointment of Lorenzo Cappiello as a director on 3 May 2015 (1 page)
28 May 2015Termination of appointment of Lorenzo Cappiello as a director on 3 May 2015 (1 page)
17 July 2014Appointment of Mr Nigel Betts as a secretary on 14 July 2014 (2 pages)
17 July 2014Appointment of Mr Nigel Betts as a secretary on 14 July 2014 (2 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)