Company NamePegkar Limited
DirectorAbdulkarim Jamal Kara
Company StatusDissolved
Company Number00908259
CategoryPrivate Limited Company
Incorporation Date12 June 1967(56 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAbdulkarim Jamal Kara
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address34 Downs Side
Cheam
Sutton
Surrey
SM2 7EQ
Secretary NameAbdulkarim Jamal Kara
NationalityBritish
StatusCurrent
Appointed25 May 1993(25 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address34 Downs Side
Cheam
Sutton
Surrey
SM2 7EQ
Secretary NameNasreen Abdulkarim Kara
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 1993)
RoleCompany Director
Correspondence Address34 Downs Side
Sutton
Surrey
SM2 7EQ
Secretary NameJune Constance Jones
NationalityBritish
StatusResigned
Appointed10 March 1993(25 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 May 1993)
RoleCompany Director
Correspondence Address38a Brighton Road
Coulsdon
Surrey
CR5 2BA

Location

Registered Address1&2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 December 2000Dissolved (1 page)
5 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
14 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Registered office changed on 21/08/96 from: cromwell house fulwood place crays inn london WC1V 6M2 (1 page)
23 July 1996Liquidators statement of receipts and payments (5 pages)
26 January 1996Liquidators statement of receipts and payments (5 pages)
25 July 1995Liquidators statement of receipts and payments (6 pages)
23 March 1993Return made up to 31/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
7 January 1993Full accounts made up to 31 May 1992 (8 pages)
22 April 1992Full accounts made up to 31 May 1991 (8 pages)
2 April 1992Return made up to 31/03/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
15 July 1991Return made up to 31/03/91; full list of members (5 pages)