About

Registered Number: 05089051
Date of Incorporation: 30/03/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2020 (5 years and 3 months ago)
Registered Address: Floor D, Milburn House, Dean Street, Newcastle-Upon-Tyne, Tyne & Wear, NE1 1LE

 

Based in Tyne & Wear, Pi-comm Ltd was registered on 30 March 2004, it has a status of "Dissolved". There is one director listed as Pye, Susan Michelle for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PYE, Susan Michelle 05 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2020
WU15 - N/A 09 October 2019
WU07 - N/A 10 December 2018
WU07 - N/A 04 October 2017
LIQ MISC - N/A 11 October 2016
LIQ MISC OC - N/A 20 January 2016
COCOMP - Order to wind up 20 January 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 January 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 September 2015
AD01 - Change of registered office address 02 September 2015
COCOMP - Order to wind up 10 February 2014
DISS16(SOAS) - N/A 13 July 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 16 March 2011
AD01 - Change of registered office address 10 June 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 19 April 2007
CERTNM - Change of name certificate 15 March 2007
AA - Annual Accounts 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
363a - Annual Return 14 July 2006
287 - Change in situation or address of Registered Office 21 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.