Company NamePembglen Limited
Company StatusDissolved
Company Number01297580
CategoryPrivate Limited Company
Incorporation Date8 February 1977(47 years, 2 months ago)
Dissolution Date28 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Ashish Kumar Sood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1984(6 years, 11 months after company formation)
Appointment Duration26 years, 6 months (closed 28 July 2010)
RoleCompany Director
Correspondence Address61 Exeter Gardens
Ilford
Essex
IG1 3LB
Secretary NameMr Ashish Kumar Sood
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration18 years, 7 months (closed 28 July 2010)
RoleCompany Director
Correspondence Address61 Exeter Gardens
Ilford
Essex
IG1 3LB
Secretary NameDixa Ashish Sood
NationalityBritish
StatusClosed
Appointed21 January 2002(24 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 28 July 2010)
RoleCompany Director
Correspondence Address61 Exeter Gardens
Ilford
Essex
IG1 3LB
Director NameJagdish Mittar Sood
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1977(2 weeks, 4 days after company formation)
Appointment Duration24 years, 11 months (resigned 21 January 2002)
RoleSalesman
Correspondence Address61 Exeter Gardens
Ilford
Essex
IG1 3LB
Director NameAnupam Kumar Sood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 1997)
RoleSales Manager
Correspondence Address51 Valentines Road
Ilford
Essex
IG1 4RZ
Director NameMr Rajnish Kumar Sood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 1997)
RoleSalesman
Correspondence Address51 Valentines Road
Ilford
Essex
IG1 4RZ

Location

Registered Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,344
Current Liabilities£121,270

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2010Final Gazette dissolved following liquidation (1 page)
28 April 2010Completion of winding up (1 page)
28 April 2010Completion of winding up (1 page)
6 May 2008Order of court to wind up (1 page)
6 May 2008Order of court to wind up (1 page)
18 December 2007Registered office changed on 18/12/07 from: 681-685 high road seven kings ilford essex IG3 8RQ (1 page)
18 December 2007Registered office changed on 18/12/07 from: 681-685 high road seven kings ilford essex IG3 8RQ (1 page)
17 December 2007Return made up to 31/12/06; full list of members (6 pages)
17 December 2007Return made up to 31/12/06; full list of members (6 pages)
2 October 2007Strike-off action suspended (1 page)
2 October 2007Strike-off action suspended (1 page)
11 September 2007First Gazette notice for compulsory strike-off (1 page)
11 September 2007First Gazette notice for compulsory strike-off (1 page)
17 October 2006Return made up to 31/12/05; full list of members (8 pages)
17 October 2006Return made up to 31/12/05; full list of members (8 pages)
7 December 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
7 December 2005New secretary appointed (2 pages)
26 October 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
26 October 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
5 August 2005Total exemption full accounts made up to 30 September 2003 (11 pages)
5 August 2005Total exemption full accounts made up to 30 September 2003 (11 pages)
31 May 2005Total exemption full accounts made up to 30 September 2002 (11 pages)
31 May 2005Total exemption full accounts made up to 30 September 2002 (11 pages)
2 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 30 September 2001 (11 pages)
2 March 2005Return made up to 31/12/02; full list of members (7 pages)
2 March 2005Director resigned (1 page)
2 March 2005Total exemption full accounts made up to 30 September 2001 (11 pages)
2 March 2005Return made up to 31/12/03; full list of members (7 pages)
2 March 2005Director resigned (1 page)
2 March 2005Return made up to 31/12/03; full list of members (7 pages)
16 June 2002Return made up to 31/12/00; full list of members (7 pages)
16 June 2002Return made up to 31/12/00; full list of members (7 pages)
11 April 2002Return made up to 31/12/01; full list of members (6 pages)
11 April 2002Return made up to 31/12/01; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
22 November 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
22 November 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 November 2000Accounts for a small company made up to 31 March 1998 (7 pages)
22 November 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 November 2000Accounts for a small company made up to 31 March 1998 (7 pages)
16 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
16 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
9 May 2000Return made up to 31/12/99; no change of members (6 pages)
9 May 2000Return made up to 31/12/98; full list of members (8 pages)
9 May 2000Return made up to 31/12/98; full list of members (8 pages)
8 June 1998Amended accounts made up to 31 March 1997 (6 pages)
8 June 1998Amended accounts made up to 31 March 1997 (6 pages)
16 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 March 1998Return made up to 31/12/97; no change of members (4 pages)
10 March 1998Return made up to 31/12/97; no change of members (4 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
23 May 1997Return made up to 31/12/96; no change of members (4 pages)
23 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
4 February 1997Full accounts made up to 31 March 1995 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1995 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
9 June 1996Return made up to 31/12/95; full list of members (5 pages)
9 June 1996Return made up to 31/12/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)