Company NamePi Cubed Llp
Company StatusDissolved
Company NumberOC306761
CategoryLimited Liability Partnership
Incorporation Date30 January 2004(20 years, 2 months ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)

Directors

LLP Designated Member NameBoxgraft Steward Limited (Corporation)
StatusClosed
Appointed29 May 2012(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 12 September 2023)
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
LLP Designated Member NameCharterhouse Taxation Services Limited (Corporation)
StatusClosed
Appointed19 January 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 12 September 2023)
Correspondence Address166 College Road
Harrow
HA1 1RA
LLP Designated Member NameJohn Roberts Curchod
Date of BirthOctober 1954 (Born 69 years ago)
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBoyces
Staplecross
Robertsbridge
TN32 5RP
LLP Designated Member NameMr Michael Gabriel Sherry
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Malwood Road
London
SW12 8EN
LLP Designated Member NameMr Peter William Hargreaves
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2004(4 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Cache Rue Des Maltieres
Grouville
Jersey
JE3 9EB
LLP Designated Member NameBedell Trust Company Limited (Corporation)
StatusResigned
Appointed25 November 2004(10 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 May 2012)
Correspondence AddressPO Box 75 26 New Street
St Helier
JE4 8PP

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£150
Current Liabilities£895,885

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
20 June 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
19 June 2023Application to strike the limited liability partnership off the register (4 pages)
7 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
27 January 2021Change of details for Boxgraft Steward Limited as a person with significant control on 19 January 2021 (2 pages)
27 January 2021Withdrawal of a person with significant control statement on 27 January 2021 (2 pages)
27 January 2021Notification of Boxgraft Steward Limited as a person with significant control on 6 April 2016 (2 pages)
20 January 2021Termination of appointment of Peter William Hargreaves as a member on 19 January 2021 (1 page)
20 January 2021Appointment of Charterhouse Taxation Services Limited as a member on 19 January 2021 (2 pages)
19 January 2021Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
27 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
11 May 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 March 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Member's details changed for Boxgraft Steward Limited on 18 July 2016 (1 page)
20 July 2016Member's details changed for Boxgraft Steward Limited on 18 July 2016 (1 page)
31 March 2016Annual return made up to 31 January 2016 (3 pages)
31 March 2016Annual return made up to 31 January 2016 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 February 2015Annual return made up to 31 January 2015 (3 pages)
19 February 2015Annual return made up to 31 January 2015 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 February 2014Annual return made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 31 January 2014 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 April 2013Annual return made up to 31 January 2013 (3 pages)
4 April 2013Annual return made up to 31 January 2013 (3 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 May 2012Appointment of Boxgraft Steward Limited as a member (2 pages)
30 May 2012Appointment of Boxgraft Steward Limited as a member (2 pages)
30 May 2012Termination of appointment of Bedell Trust Company Limited as a member (1 page)
30 May 2012Termination of appointment of Bedell Trust Company Limited as a member (1 page)
2 March 2012Annual return made up to 31 January 2012 (3 pages)
2 March 2012Annual return made up to 31 January 2012 (3 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Member's details changed for Bedell Trust Company Limited on 31 January 2011 (2 pages)
31 January 2011Member's details changed for Bedell Trust Company Limited on 31 January 2011 (2 pages)
31 January 2011Annual return made up to 31 January 2011 (3 pages)
31 January 2011Annual return made up to 31 January 2011 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 February 2010Annual return made up to 31 January 2010 (6 pages)
19 February 2010Annual return made up to 31 January 2010 (6 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
29 October 2009Member's details changed for Bedell Cristin Trust Company Limited on 1 September 2005 (1 page)
29 October 2009Member's details changed for Bedell Cristin Trust Company Limited on 1 September 2005 (1 page)
29 October 2009Member's details changed for Bedell Cristin Trust Company Limited on 1 September 2005 (1 page)
3 June 2009Annual return made up to 31/01/09 (2 pages)
3 June 2009Annual return made up to 31/01/08 (2 pages)
3 June 2009Annual return made up to 31/01/09 (2 pages)
3 June 2009Annual return made up to 31/01/08 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 October 2007Annual return made up to 30/01/07 (2 pages)
6 October 2007Annual return made up to 30/01/07 (2 pages)
8 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
8 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
31 January 2006Annual return made up to 30/01/06 (2 pages)
31 January 2006Annual return made up to 30/01/06 (2 pages)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 March 2005Annual return made up to 30/01/05 (2 pages)
20 March 2005Annual return made up to 30/01/05 (2 pages)
14 December 2004Member resigned (1 page)
14 December 2004New member appointed (1 page)
14 December 2004Member resigned (1 page)
14 December 2004New member appointed (1 page)
29 November 2004Member resigned (1 page)
29 November 2004Member resigned (1 page)
1 July 2004New member appointed (1 page)
1 July 2004New member appointed (1 page)
30 January 2004Incorporation (3 pages)
30 January 2004Incorporation (3 pages)