Company NamePiccadilly 1216 Limited
Company StatusDissolved
Company Number07818417
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameHS 557 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Hunter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(4 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park Clarence
Trafford Park
Manchester
M17 1QS
Director NameMr James Christy Truscott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park Clarence
Trafford Park
Manchester
M17 1QS
Director NameMr Dominic Pozzoni
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House Westpoint Enterprise Park Clarence
Trafford Park
Manchester
M17 1QS
Director NameHeatons Directors Limtied (Corporation)
StatusResigned
Appointed20 October 2011(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2011(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB

Contact

Websitepagventures.co.uk

Location

Registered AddressAlliance House Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Pag Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£800,000
Net Worth£268,578
Current Liabilities£242,887

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
22 March 2017Application to strike the company off the register (3 pages)
9 January 2017Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 (1 page)
9 January 2017Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 (1 page)
6 January 2017Appointment of Mr Ian Hunter as a director on 9 September 2016 (2 pages)
6 January 2017Appointment of Mr Ian Hunter as a director on 9 September 2016 (2 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
6 January 2012Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages)
6 January 2012Appointment of Dominic Pozzoni as a director (3 pages)
6 January 2012Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages)
6 January 2012Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages)
6 January 2012Termination of appointment of a director (2 pages)
6 January 2012Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 6 January 2012 (2 pages)
6 January 2012Termination of appointment of a director (2 pages)
6 January 2012Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 6 January 2012 (2 pages)
6 January 2012Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages)
6 January 2012Termination of appointment of James Truscott as a director (2 pages)
6 January 2012Termination of appointment of James Truscott as a director (2 pages)
6 January 2012Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 6 January 2012 (2 pages)
6 January 2012Appointment of Dominic Pozzoni as a director (3 pages)
23 December 2011Company name changed hs 557 LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
(2 pages)
23 December 2011Change of name notice (2 pages)
23 December 2011Change of name notice (2 pages)
23 December 2011Company name changed hs 557 LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
(2 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)