Company NamePi 227 Limited
DirectorsRakesh Gandhi and Iain Elliott Stewart
Company StatusActive - Proposal to Strike off
Company Number09137200
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Rakesh Gandhi
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed24 November 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 1 164 Kings Road
London
SW3 4UP
Director NameMr Iain Elliott Stewart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Stonehaven 37 Wickham Road
London
BR3 6LZ
Director NameMr Ross Moran
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehaven 37 Wickham Road
Beckenham
Kent
BR3 6LZ

Location

Registered Address6 Stonehaven 37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

6 January 2024Compulsory strike-off action has been suspended (1 page)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
12 July 2023Compulsory strike-off action has been discontinued (1 page)
11 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
17 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
27 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
8 July 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 November 2018Notification of Rakesh Gandhi as a person with significant control on 1 November 2017 (2 pages)
22 November 2018Cessation of Ritam Gandhi as a person with significant control on 1 November 2017 (1 page)
22 November 2018Unaudited abridged accounts made up to 31 July 2018 (6 pages)
30 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
1 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
31 July 2017Appointment of Mr Rakesh Gandhi as a director on 24 November 2016 (2 pages)
31 July 2017Appointment of Mr Iain Elliott Stewart as a director on 24 November 2016 (2 pages)
31 July 2017Appointment of Mr Iain Elliott Stewart as a director on 24 November 2016 (2 pages)
31 July 2017Appointment of Mr Rakesh Gandhi as a director on 24 November 2016 (2 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 December 2016Termination of appointment of Ross Moran as a director on 24 November 2016 (2 pages)
1 December 2016Termination of appointment of Ross Moran as a director on 24 November 2016 (2 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 March 2016Registered office address changed from 35 Cambridge Road London Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road London Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)