Company NamePile Polie Limited
Company StatusDissolved
Company Number09017897
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 12 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Directors

Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameSylvie Olga Garin
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameThi-Hoa Luong
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressElizabeth House
13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014Application to strike the company off the register (3 pages)
12 August 2014Application to strike the company off the register (3 pages)
1 May 2014Registered office address changed from Martlet House Unit E1,Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Martlet House Unit E1,Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 1 May 2014 (1 page)
1 May 2014Appointment of Mr Jonathon Charles Round as a director (2 pages)
1 May 2014Registered office address changed from Martlet House Unit E1,Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 1 May 2014 (1 page)
1 May 2014Termination of appointment of Sylvie Garin as a director (1 page)
1 May 2014Termination of appointment of Thi-Hoa Luong as a director (1 page)
1 May 2014Termination of appointment of Sylvie Garin as a director (1 page)
1 May 2014Termination of appointment of Thi-Hoa Luong as a director (1 page)
1 May 2014Appointment of Mr Jonathon Charles Round as a director (2 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)