PIELLE + PARTNERS LIMITED

PIELLE + PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePIELLE + PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02109065
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIELLE + PARTNERS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is PIELLE + PARTNERS LIMITED located?

    Registered Office Address
    Suite 3b2, Northside House
    Mount Pleasent
    EN4 9EB Cockfosters
    Undeliverable Registered Office AddressNo

    What were the previous names of PIELLE + PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    METIER CONSULTING INTERNATIONAL LIMITEDJun 12, 1995Jun 12, 1995
    PIELLE & PARTNERS LIMITEDMar 11, 1987Mar 11, 1987

    What are the latest accounts for PIELLE + PARTNERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2014
    Next Accounts Due OnDec 31, 2014
    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for PIELLE + PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Termination of appointment of Peter Walker as a secretary

    1 pagesTM02

    Appointment of Just Nominees Limited as a secretary

    2 pagesAP04

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 73
    SH01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    3 pagesAA

    Total exemption small company accounts made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Amended accounts made up to Mar 31, 2010

    3 pagesAAMD

    Termination of appointment of Jonquil Simons as a director

    1 pagesTM01

    Termination of appointment of Richard Pollen as a director

    1 pagesTM01

    Termination of appointment of Warren Newman as a director

    1 pagesTM01

    Termination of appointment of Pamela Mounter as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    8 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    9 pagesAR01

    Registered office address changed from * Museum House 25 Museum Street London WC1A 1PL* on Nov 19, 2010

    2 pagesAD01

    Director's details changed for Mr Peter Lewis Walker on Apr 12, 2010

    2 pagesCH01

    Secretary's details changed for Mr Peter Lewis Walker on Apr 12, 2010

    1 pagesCH03

    Appointment of Mr Peter Lewis Walker as a director

    2 pagesAP01

    Termination of appointment of Carol Friend as a director

    1 pagesTM01

    Who are the officers of PIELLE + PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUST NOMINEES LIMITED
    Northside House
    Mount Pleasant
    EN4 9EB Barnet
    Suite 3b2
    Herts.
    United Kingdom
    Secretary
    Northside House
    Mount Pleasant
    EN4 9EB Barnet
    Suite 3b2
    Herts.
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03015075
    89276200001
    WALKER, Peter Lewis
    Knuston Road
    Knuston
    NN29 7EX Wellingborough
    New Cottage
    Northamptonshire
    United Kingdom
    Director
    Knuston Road
    Knuston
    NN29 7EX Wellingborough
    New Cottage
    Northamptonshire
    United Kingdom
    United KingdomBritish3781200002
    COOKE, Linda
    122 Prince Henry Road
    Charlton
    SE7 8PN London
    Secretary
    122 Prince Henry Road
    Charlton
    SE7 8PN London
    British46437380001
    FRIEND, Carol Anne
    Flat 18 Blomfield Court
    Maida Vale
    W9 1TS London
    Secretary
    Flat 18 Blomfield Court
    Maida Vale
    W9 1TS London
    British35524510003
    FRIEND, Carol Anne
    Flat 18 Blomfield Court
    Maida Vale
    W9 1TS London
    Secretary
    Flat 18 Blomfield Court
    Maida Vale
    W9 1TS London
    British35524510003
    WALKER, Peter Lewis
    Knuston Road
    Knuston
    NN29 7EX Wellingborough
    New Cottage
    Northamptonshire
    United Kingdom
    Secretary
    Knuston Road
    Knuston
    NN29 7EX Wellingborough
    New Cottage
    Northamptonshire
    United Kingdom
    151805440001
    WILSON, Claire Marie
    28 Moss Path
    Galleywood
    CM2 8YG Chelmsford
    Secretary
    28 Moss Path
    Galleywood
    CM2 8YG Chelmsford
    British61879470001
    YOUNG, Margaret
    25 Church Avenue
    DA14 6BU Sidcup
    Kent
    Secretary
    25 Church Avenue
    DA14 6BU Sidcup
    Kent
    British3781210001
    DART SECRETARIAL SERVICES LTD
    32-36 Bath Road
    TW3 3EB Hounslow
    Middlesex
    Secretary
    32-36 Bath Road
    TW3 3EB Hounslow
    Middlesex
    3533210001
    COOKE, Linda
    122 Prince Henry Road
    Charlton
    SE7 8PN London
    Director
    122 Prince Henry Road
    Charlton
    SE7 8PN London
    British46437380001
    FRIEND, Carol Anne
    Flat 18 Blomfield Court
    Maida Vale
    W9 1TS London
    Director
    Flat 18 Blomfield Court
    Maida Vale
    W9 1TS London
    Great BritainBritish35524510003
    FRIEND, Carol Anne
    Flat 18 Blomfield Court
    Maida Vale
    W9 1TS London
    Director
    Flat 18 Blomfield Court
    Maida Vale
    W9 1TS London
    Great BritainBritish35524510003
    JAMES, Henry
    17 Beaumont Avenue
    Richmond
    TW9 7HE London
    Surrey
    Director
    17 Beaumont Avenue
    Richmond
    TW9 7HE London
    Surrey
    British23454820002
    MOUNTER, Pamela
    72 Grandison Road
    SW11 6LN London
    Director
    72 Grandison Road
    SW11 6LN London
    United KingdomBritish85321650001
    NEWMAN, Warren Jack
    8 Thalia Close
    Greenwich
    SE10 9NA London
    Director
    8 Thalia Close
    Greenwich
    SE10 9NA London
    United KingdomBritish64257070001
    POLLEN, Richard John
    Bramshott Chase
    GU26 6DG Hindhead
    Three Firs House
    Surrey
    United Kingdom
    Director
    Bramshott Chase
    GU26 6DG Hindhead
    Three Firs House
    Surrey
    United Kingdom
    United KingdomBritish140088500001
    SIMONS, Jonquil Edwina
    The Penthouse
    Merton Place Western Lane
    TA24 8BZ Minehead
    Somerset
    Director
    The Penthouse
    Merton Place Western Lane
    TA24 8BZ Minehead
    Somerset
    United KingdomBritish85216780002
    WALKER, Peter Lewis
    47 Plymouth Wharf
    E14 3EL London
    Director
    47 Plymouth Wharf
    E14 3EL London
    United KingdomBritish3781200001
    WILSON, Claire Marie
    28 Moss Path
    Galleywood
    CM2 8YG Chelmsford
    Director
    28 Moss Path
    Galleywood
    CM2 8YG Chelmsford
    EnglandBritish61879470001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0