About

Registered Number: 02109065
Date of Incorporation: 11/03/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 10 months ago)
Registered Address: Suite 3b2, Northside House, Mount Pleasent, Cockfosters, EN4 9EB

 

Pielle + Partners Ltd was registered on 11 March 1987 with its registered office in Cockfosters. The companies directors are listed as Walker, Peter Lewis, Young, Margaret, Cooke, Linda at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Linda 01 February 1996 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Peter Lewis 12 April 2010 16 February 2012 1
YOUNG, Margaret 07 July 1992 01 February 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
DISS16(SOAS) - N/A 27 May 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
DISS40 - Notice of striking-off action discontinued 20 May 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AA - Annual Accounts 28 January 2014
TM02 - Termination of appointment of secretary 18 January 2014
AP04 - Appointment of corporate secretary 18 January 2014
AR01 - Annual Return 16 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 10 February 2012
AAMD - Amended Accounts 20 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 19 November 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
AP03 - Appointment of secretary 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 12 May 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 12 February 2009
363a - Annual Return 03 January 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 17 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 10 January 2004
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
CERTNM - Change of name certificate 12 September 2002
AA - Annual Accounts 26 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 18 December 2001
363s - Annual Return 08 January 2001
363s - Annual Return 13 July 2000
287 - Change in situation or address of Registered Office 19 May 2000
AA - Annual Accounts 19 May 2000
AA - Annual Accounts 17 May 2000
288b - Notice of resignation of directors or secretaries 16 November 1999
AA - Annual Accounts 24 March 1999
363b - Annual Return 11 February 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 08 April 1998
363s - Annual Return 19 February 1997
AA - Annual Accounts 07 February 1997
288 - N/A 27 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 29 January 1996
CERTNM - Change of name certificate 09 June 1995
CERTNM - Change of name certificate 09 June 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 25 January 1995
363s - Annual Return 07 February 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 04 February 1993
AA - Annual Accounts 01 December 1992
288 - N/A 12 August 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 31 January 1992
AA - Annual Accounts 28 February 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
363 - Annual Return 05 February 1989
AA - Annual Accounts 12 January 1989
287 - Change in situation or address of Registered Office 04 July 1988
CERTINC - N/A 11 March 1987
288 - N/A 11 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.