Company NamePiazza Financial Services Limited
Company StatusDissolved
Company Number03647730
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephane Laurent Perrin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed01 November 2009(11 years after company formation)
Appointment Duration6 months, 3 weeks (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Piccadilly
Unit 4
Manchester
M1 2HX
Director NameMr Stephane Laurent Perrin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed22 April 1999(6 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Rostherne Road
Stockport
SK3 8RJ
Secretary NameMrs Patricia Lafargue
NationalityFrench
StatusResigned
Appointed22 April 1999(6 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Rostherne Road
Stockport
SK3 8RJ
Director NameMrs Virginie Perrin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2004(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 2005)
RoleAir Crew
Correspondence Address111 Piccadilly
Unit 4
Manchester
Greater Manchester
M1 2HX
Director NameMr Hugues Jupin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2005(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2009)
RoleWeb Designer
Correspondence Address111 Piccadilly
Manchester
M1 2HX
Director NameFd Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressSomerville House
20-22 Harborne Road
Edgbaston, Birmingham
West Midlands
B15 3AA
Secretary NameFY Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressSomerville House
20-22 Harborne Road
Edgbaston, Birmingham
B15 3AA

Location

Registered Address111 Piccadilly
Unit 4
Manchester
M1 2HX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2010Appointment of Mr Stephane Laurent Perrin as a director (1 page)
6 May 2010Termination of appointment of Hugues Jupin as a director (1 page)
6 May 2010Appointment of Mr Stephane Laurent Perrin as a director (1 page)
6 May 2010Termination of appointment of Hugues Jupin as a director (1 page)
26 March 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
26 March 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (3 pages)
29 January 2010Application to strike the company off the register (3 pages)
22 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-22
  • GBP 1,000
(4 pages)
22 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-22
  • GBP 1,000
(4 pages)
22 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-22
  • GBP 1,000
(4 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 January 2009Registered office changed on 16/01/2009 from barnett house 53 fountain street manchester M2 2AN (1 page)
16 January 2009Registered office changed on 16/01/2009 from barnett house 53 fountain street manchester M2 2AN (1 page)
12 January 2009Appointment terminated director virginie perrin (1 page)
12 January 2009Appointment Terminated Director virginie perrin (1 page)
12 January 2009Director appointed mr hugues jupin (1 page)
12 January 2009Director appointed mr hugues jupin (1 page)
1 December 2008Director appointed mrs virginie perrin (1 page)
1 December 2008Director appointed mrs virginie perrin (1 page)
1 December 2008Appointment terminated secretary patricia lafargue (1 page)
1 December 2008Appointment Terminated Director stephane perrin (1 page)
1 December 2008Appointment terminated director stephane perrin (1 page)
1 December 2008Appointment Terminated Secretary patricia lafargue (1 page)
9 October 2008Return made up to 01/10/08; full list of members (3 pages)
9 October 2008Return made up to 01/10/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 November 2007Return made up to 01/10/07; full list of members (2 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Return made up to 01/10/07; full list of members (2 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: barnet house 53 fountain street manchester M2 2AN (1 page)
5 January 2006Registered office changed on 05/01/06 from: barnet house 53 fountain street manchester M2 2AN (1 page)
28 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 December 2005Registered office changed on 28/12/05 from: unit 16 91 western road brighton east sussex BN1 2NW (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 16 91 western road brighton east sussex BN1 2NW (1 page)
28 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 December 2005Registered office changed on 22/12/05 from: 2 sheraton street soho london W1F 8BH (1 page)
22 December 2005Registered office changed on 22/12/05 from: 2 sheraton street soho london W1F 8BH (1 page)
11 October 2005Return made up to 01/10/05; full list of members (6 pages)
11 October 2005Return made up to 01/10/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 October 2004Return made up to 01/10/04; full list of members (6 pages)
7 October 2004Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 2004Amended accounts made up to 31 October 2001 (10 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 July 2004Amended accounts made up to 31 October 2001 (10 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 March 2004Registered office changed on 04/03/04 from: 2 sheraton street soho london W1F 8BH (1 page)
4 March 2004Registered office changed on 04/03/04 from: 2 sheraton street soho london W1F 8BH (1 page)
25 February 2004Registered office changed on 25/02/04 from: crown house 72 hammersmith road london W14 8TH (1 page)
25 February 2004Registered office changed on 25/02/04 from: crown house 72 hammersmith road london W14 8TH (1 page)
8 October 2003Return made up to 01/10/03; full list of members (6 pages)
8 October 2003Return made up to 01/10/03; full list of members (6 pages)
8 October 2002Return made up to 03/10/02; full list of members (6 pages)
8 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
16 April 2002Amended accounts made up to 31 October 2000 (10 pages)
16 April 2002Amended accounts made up to 31 October 2000 (10 pages)
8 October 2001Return made up to 03/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2001Return made up to 03/10/01; full list of members (6 pages)
5 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
5 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
6 October 2000Return made up to 03/10/00; full list of members (6 pages)
6 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
12 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
12 July 2000Registered office changed on 12/07/00 from: crown house 72 hammersmith road london W14 8TH (1 page)
12 July 2000Registered office changed on 12/07/00 from: crown house 72 hammersmith road london W14 8TH (1 page)
27 March 2000Registered office changed on 27/03/00 from: suite 197 28 old brompton road london SW7 3SS (1 page)
27 March 2000Registered office changed on 27/03/00 from: suite 197 28 old brompton road london SW7 3SS (1 page)
21 January 2000Secretary's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
21 January 2000Secretary's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1999Return made up to 09/10/99; full list of members (6 pages)
20 July 1999Secretary's particulars changed (1 page)
20 July 1999Secretary's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
2 July 1999Registered office changed on 02/07/99 from: 27 king henrys reach manbre road london W6 9RH (1 page)
2 July 1999Registered office changed on 02/07/99 from: 27 king henrys reach manbre road london W6 9RH (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999New secretary appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: somerville house mni 20-22 harborne road, edgbaston birmingham B15 2AA (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: somerville house mni 20-22 harborne road, edgbaston birmingham B15 2AA (1 page)
9 October 1998Incorporation (11 pages)