ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Piccadilly Property Company Limited

Piccadilly Property Company Limited is a dissolved company incorporated on 3 November 1998 with the registered office located in London, Greater London. Piccadilly Property Company Limited was registered 26 years ago.
Status
Dissolved
Dissolved on 12 April 2016 (9 years ago)
Was 17 years old at the time of dissolution
Company No
03660815
Private limited company
Age
26 years
Incorporated 3 November 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
9 Golden Square
London
W1F 9HZ
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in UK • Born in Jan 1970
Director • British • Lives in UK • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Buildinvest Limited
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 1 more are mutual people.
Active
West One Property Investments Limited
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 1 more are mutual people.
Active
Golden Square Developments Limited
Mr Philip Adam Leigh Wood, Miss Catherine Rachel Tiffany Leigh Wood, and 1 more are mutual people.
Active
Golden Square Lettings Limited
Mr Philip Adam Leigh Wood, Miss Catherine Rachel Tiffany Leigh Wood, and 1 more are mutual people.
Active
Golden Square Investments Ltd
Mr Philip Adam Leigh Wood, Miss Catherine Rachel Tiffany Leigh Wood, and 1 more are mutual people.
Active
Golden Square Property Group Limited
Mr Philip Adam Leigh Wood, Miss Catherine Rachel Tiffany Leigh Wood, and 1 more are mutual people.
Active
GSPG Services Limited
Mr Philip Adam Leigh Wood, Miss Catherine Rachel Tiffany Leigh Wood, and 1 more are mutual people.
Active
Golden Square Group Limited
Mr Philip Adam Leigh Wood, Miss Catherine Rachel Tiffany Leigh Wood, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period 31 Mar31 Mar 2015
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 26 Jan 2016
Application To Strike Off
9 Years Ago on 13 Jan 2016
Small Accounts Submitted
9 Years Ago on 31 Dec 2015
Small Accounts Submitted
10 Years Ago on 17 Dec 2014
Registered Address Changed
10 Years Ago on 27 Nov 2014
Confirmation Submitted
10 Years Ago on 27 Nov 2014
Ms Catherine Rachel Tiffany Leigh Wood Details Changed
10 Years Ago on 1 Oct 2014
Mr Gideon Andrew Leigh Wood Details Changed
10 Years Ago on 1 Oct 2014
Mr Philip Adam Leigh Wood Details Changed
10 Years Ago on 1 Oct 2014
Mr David Bernard Leigh Wood Details Changed
10 Years Ago on 1 Oct 2014
Get Credit Report
Discover Piccadilly Property Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 26 Jan 2016
Application to strike the company off the register
Submitted on 13 Jan 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 31 Dec 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 17 Dec 2014
Annual return made up to 3 November 2014 with full list of shareholders
Submitted on 27 Nov 2014
Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014
Submitted on 27 Nov 2014
Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014
Submitted on 27 Nov 2014
Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014
Submitted on 27 Nov 2014
Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014
Submitted on 27 Nov 2014
Registered office address changed from C/O Ssabs Ltd 4 Queens Road Hersham Village Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 27 November 2014
Submitted on 27 Nov 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year