You are here: bizstats.co.uk > a-z index > P list > PI list

Pi3 Limited LONDON


Pi3 Limited was officially closed on 2020-10-13. Pi3 was a private limited company that was situated at New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA. Its total net worth was valued to be approximately -48514 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formed on 1991-03-22) was run by 4 directors and 1 secretary.
Director Gerald O. who was appointed on 21 January 1992.
Director Donald W. who was appointed on 21 January 1992.
Director Stephen K. who was appointed on 22 March 1991.
Moving on to the secretaries, we can name: Stephen K. appointed on 12 April 1995.

The company was categorised as "non-trading company" (74990). As stated in the CH database, there was a name alteration on 2000-11-08, their previous name was Packaging Innovation Europe. The latest confirmation statement was sent on 2020-02-16 and last time the accounts were sent was on 31 March 2019. 2016-02-16 is the date of the last annual return.

Pi3 Limited Address / Contact

Office Address New Derwent House
Office Address2 69-73 Theobalds Road
Town London
Post code WC1X 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02594357
Date of Incorporation Fri, 22nd Mar 1991
Date of Dissolution Tue, 13th Oct 2020
Industry Non-trading company
End of financial Year 31st March
Company age 29 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Tue, 30th Mar 2021
Last confirmation statement dated Sun, 16th Feb 2020

Company staff

Stephen K.

Position: Secretary

Appointed: 12 April 1995

Gerald O.

Position: Director

Appointed: 21 January 1992

Donald W.

Position: Director

Appointed: 21 January 1992

Stephen K.

Position: Director

Appointed: 22 March 1991

Christopher G.

Position: Director

Appointed: 22 March 1991

Alastair K.

Position: Director

Appointed: 01 April 2001

Resigned: 25 February 2003

Ian C.

Position: Director

Appointed: 21 January 1992

Resigned: 20 June 1997

Fiona I.

Position: Secretary

Appointed: 22 March 1991

Resigned: 12 April 1995

Daniel D.

Position: Nominee Secretary

Appointed: 22 March 1991

Resigned: 22 March 1991

Samuel L.

Position: Nominee Director

Appointed: 22 March 1991

Resigned: 22 March 1991

Sheila C.

Position: Director

Appointed: 22 March 1991

Resigned: 12 April 1995

Richard C.

Position: Director

Appointed: 22 March 1991

Resigned: 12 April 1995

Daniel D.

Position: Nominee Director

Appointed: 22 March 1991

Resigned: 22 March 1991

People with significant control

Packaging Innovation Limited

New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, England

Legal authority England & Wales
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Packaging Innovation Europe November 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth-48 514-48 514 
Balance Sheet
Cash Bank In Hand117117 
Cash Bank On Hand  117
Reserves/Capital
Called Up Share Capital22 
Profit Loss Account Reserve-48 516-48 516 
Shareholder Funds-48 514-48 514 
Other
Amounts Owed To Group Undertakings  48 631
Creditors  48 631
Creditors Due Within One Year48 63148 631 
Net Current Assets Liabilities-48 514-48 514-48 514
Number Shares Allotted 2 
Number Shares Issued Fully Paid   
Par Value Share 1 
Share Capital Allotted Called Up Paid22 
Total Assets Less Current Liabilities-48 514-48 514-48 514

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
Free Download (6 pages)

Company search

Advertisements