Pier Road Limited was formally closed on 2021-08-24.
Pier Road was a private limited company that could have been found at 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, Hertfordshire, ENGLAND. Its total net worth was estimated to be around 1 pound, while the fixed assets the company owned totalled up to 0 pounds. This company (incorporated on 2015-08-12) was run by 1 director.
Director Jonathan S. who was appointed on 12 August 2015.
The company was classified as "other letting and operating of own or leased real estate" (68209).
According to the Companies House database, there was a name alteration on 2016-03-07 and their previous name was Chobham Street.
The most recent confirmation statement was filed on 2020-08-11 and last time the annual accounts were filed was on 31 August 2019.
Pier Road Limited Address / Contact
Office Address
3 Theobald Court
Office Address2
Theobald Street
Town
Borehamwood
Post code
WD6 4RN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09729593
Date of Incorporation
Wed, 12th Aug 2015
Date of Dissolution
Tue, 24th Aug 2021
Industry
Other letting and operating of own or leased real estate
End of financial Year
31st August
Company age
6 years old
Account next due date
Mon, 31st May 2021
Account last made up date
Sat, 31st Aug 2019
Next confirmation statement due date
Wed, 25th Aug 2021
Last confirmation statement dated
Tue, 11th Aug 2020
Company staff
Jonathan S.
Position: Director
Appointed: 12 August 2015
Marion B.
Position: Director
Appointed: 12 August 2015
Resigned: 12 August 2015
People with significant control
Jonathan S.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Company previous names
Chobham Street
March 7, 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-08-31
2017-08-31
2018-08-31
2019-08-31
Net Worth
1
-479
Balance Sheet
Current Assets
1
1 152
Net Assets Liabilities
-479
-719
552
Cash Bank In Hand
1
Net Assets Liabilities Including Pension Asset Liability
1
-479
Reserves/Capital
Shareholder Funds
1
-479
Other
Average Number Employees During Period
1
1
1
Creditors
113 388
120 616
600
Fixed Assets
112 909
119 897
Net Current Assets Liabilities
1
-113 388
-120 616
552
Total Assets Less Current Liabilities
1
-479
-719
552
Creditors Due Within One Year
113 388
Number Shares Allotted
1
Par Value Share
1
Share Capital Allotted Called Up Paid
1
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 28th, May 2021
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020-08-11
filed on: 20th, October 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2019-08-31
filed on: 18th, May 2020
accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2019-08-11
filed on: 12th, August 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2018-08-31
filed on: 15th, May 2019
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2018-08-11
filed on: 13th, August 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2017-08-31
filed on: 9th, May 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2017-08-11
filed on: 11th, August 2017
confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 2016-08-31
filed on: 11th, May 2017
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2016-08-11
filed on: 15th, August 2016
confirmation statement
Free Download
(6 pages)
CERTNM
Company name changed chobham street LTDcertificate issued on 07/03/16
filed on: 7th, March 2016
change of name
Free Download
(3 pages)
AP01
New director was appointed on 2015-08-12
filed on: 13th, August 2015
officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 12th, August 2015
incorporation
Free Download
(32 pages)
SH01
Statement of Capital on 2015-08-12: 1.00 GBP
capital
TM01
Director appointment termination date: 2015-08-12
filed on: 12th, August 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.