About

Registered Number: 03395614
Date of Incorporation: 01/07/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: Ground Floor, 19 New Road, Brighton, BN1 1UF

 

Based in Brighton, Pierris Properties Ltd was registered on 01 July 1997, it's status is listed as "Dissolved". Scotcher, Louise Margaret, Scotcher, Peter Lawrence are listed as directors of Pierris Properties Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTCHER, Louise Margaret 01 July 1997 - 1
SCOTCHER, Peter Lawrence 01 July 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
AR01 - Annual Return 25 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 23 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 09 February 2010
287 - Change in situation or address of Registered Office 15 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 28 September 2005
AA - Annual Accounts 28 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
363s - Annual Return 28 January 2005
363s - Annual Return 22 January 2004
AA - Annual Accounts 04 August 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 27 January 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2002
288c - Notice of change of directors or secretaries or in their particulars 14 October 2002
288c - Notice of change of directors or secretaries or in their particulars 14 October 2002
395 - Particulars of a mortgage or charge 16 February 2002
363s - Annual Return 27 January 2002
395 - Particulars of a mortgage or charge 25 January 2002
AA - Annual Accounts 16 October 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 13 March 2001
225 - Change of Accounting Reference Date 03 January 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 04 February 2000
287 - Change in situation or address of Registered Office 24 September 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 23 February 1999
363s - Annual Return 25 August 1998
288a - Notice of appointment of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
287 - Change in situation or address of Registered Office 08 July 1997
NEWINC - New incorporation documents 01 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 February 2002 Fully Satisfied

N/A

Debenture 24 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.