PIPE VILLAGE TRUST

  • Company statusdissolved
  • Company No06365977
  • Age17 years 10 months Incorporated 10 September 2007
  • Officers0

Address

58 Brooklands Park 58 Brooklands Park, Se3 9aj, London, SE3 9AJ, England

PIPE VILLAGE TRUST is an dissolved company incorporated on 10 September 2007 and based in London, England. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    59112 Video production activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

4 Years Ago on 30 Mar 2021

Dissolution Voluntary Strike Off Suspended

4 Years Ago on 06 Feb 2021

Gazette Notice Voluntary

4 Years Ago on 12 Jan 2021

Dissolution Application Strike Off Company

4 Years Ago on 05 Jan 2021

Confirmation Statement With No Updates

4 Years Ago on 02 Dec 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 02 Dec 2020

Accounts With Accounts Type Micro Entity

5 Years Ago on 28 Jun 2020

Confirmation Statement With No Updates

5 Years Ago on 23 Sep 2019

Accounts With Accounts Type Micro Entity

6 Years Ago on 23 Jun 2019

Confirmation Statement With No Updates

6 Years Ago on 21 Sep 2018

Accounts With Accounts Type Micro Entity

7 Years Ago on 27 Jun 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 26 Jun 2018

Confirmation Statement With No Updates

7 Years Ago on 17 Sep 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 25 Jun 2017

Confirmation Statement With Updates

8 Years Ago on 24 Oct 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 28 Jun 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 14 Mar 2016

Annual Return Company With Made Up Date No Member List

9 Years Ago on 04 Oct 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 22 Jun 2015

Annual Return Company With Made Up Date No Member List

10 Years Ago on 07 Oct 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 19 Jun 2014

Annual Return Company With Made Up Date No Member List

11 Years Ago on 04 Nov 2013

Termination Director Company With Name

11 Years Ago on 04 Nov 2013

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 30 Jun 2013

Change Person Director Company With Change Date

12 Years Ago on 14 Apr 2013

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MCELROY, Joy Margaret Elizabethsecretary 02 Apr 2011
KHERA, Anildirector May 197810 Sept 2007
LAWSON, Michael Charles, Venerabledirector May 195210 Sept 2007

PSC (Persons with Significant control)

NameDate of BirthAppointed
Venerable Michael Charles Lawson May 195230 Jun 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.