About

Registered Number: 04661705
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 10 months ago)
Registered Address: Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW

 

Pierce Design International Ltd was setup in 2003, it's status at Companies House is "Dissolved". Pierce Design International Ltd has 2 directors listed as Pierce, Anne, Dr, Pierce, Noel. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERCE, Noel 04 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PIERCE, Anne, Dr 04 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
DISS40 - Notice of striking-off action discontinued 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 22 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 10 March 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 20 December 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 26 February 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 13 February 2006
395 - Particulars of a mortgage or charge 29 October 2005
AA - Annual Accounts 19 October 2005
363a - Annual Return 07 March 2005
288c - Notice of change of directors or secretaries or in their particulars 07 March 2005
AA - Annual Accounts 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
363a - Annual Return 17 February 2004
225 - Change of Accounting Reference Date 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
MEM/ARTS - N/A 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
CERTNM - Change of name certificate 05 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2013 Outstanding

N/A

Charge of deposit 25 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.