Company NamePegram Shopfitters Limited
Company StatusDissolved
Company Number00393356
CategoryPrivate Limited Company
Incorporation Date21 February 1945(79 years, 1 month ago)
Dissolution Date21 November 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Ian Pegram
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(46 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 21 November 2008)
RoleCompany Director
Correspondence Address183 Royal College Street
London
NW1 0SH
Secretary NameBeryl Pegram
NationalityBritish
StatusClosed
Appointed01 October 2003(58 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 21 November 2008)
RoleCompany Director
Correspondence Address183 Royal College Street
London
NW1 0SG
Director NameAndrew John Pegram
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(46 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address76 Hungerford Road
London
N7 9LP
Secretary NameAndrew John Pegram
NationalityBritish
StatusResigned
Appointed26 October 1991(46 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address76 Hungerford Road
London
N7 9LP

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£87,328
Cash£21,529
Current Liabilities£420,323

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2008Completion of winding up (1 page)
7 December 2004Order of court to wind up (1 page)
12 December 2003Secretary resigned;director resigned (1 page)
12 December 2003Return made up to 26/10/03; full list of members (6 pages)
12 December 2003New secretary appointed (2 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 November 2002Return made up to 26/10/02; no change of members (4 pages)
16 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
10 January 2001Return made up to 26/10/00; full list of members (14 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 February 2000Return made up to 26/10/99; no change of members (5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 January 1999Return made up to 26/10/98; no change of members (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
16 February 1998Return made up to 26/10/97; full list of members (7 pages)
5 November 1997Return made up to 26/10/96; full list of members (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
1 February 1996Return made up to 26/10/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)