Company NamePembroke (Refurbishments) Limited
Company StatusDissolved
Company Number01878080
CategoryPrivate Limited Company
Incorporation Date16 January 1985(39 years, 3 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameTitandawn Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Stewart Lane
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(6 years, 2 months after company formation)
Appointment Duration27 years, 6 months (closed 02 October 2018)
RoleChartered Surveyor
Correspondence Address32 Castlebar Road
Ealing
London
W5 2DD
Director NameColin Michael Molyneux
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(6 years, 2 months after company formation)
Appointment Duration27 years, 6 months (closed 02 October 2018)
RoleChartered Surveyor
Correspondence AddressThorpe Morieux Hall
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NW
Secretary NameMr Brian Bickell
NationalityBritish
StatusClosed
Appointed31 March 1991(6 years, 2 months after company formation)
Appointment Duration27 years, 6 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address7a Sylvan Road
London
E11 1QL
Director NameMr Brian Bickell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1994(9 years, 6 months after company formation)
Appointment Duration24 years, 2 months (closed 02 October 2018)
RoleChartered Accountant
Correspondence Address7a Sylvan Road
London
E11 1QL
Director NameJames Richard Brown
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Oast House
Dale Hill Ticehurst
East Sussex
TN5 7DG

Location

Registered AddressSt Andrew's House
20 St Andrew Street
London
EC4A 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year1993
Net Worth£106
Current Liabilities£50,730

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
8 March 1996Liquidators' statement of receipts and payments (5 pages)
8 March 1996Liquidators' statement of receipts and payments (5 pages)
8 March 1996Liquidators statement of receipts and payments (5 pages)
1 September 1995Liquidators statement of receipts and payments (10 pages)
1 September 1995Liquidators' statement of receipts and payments (10 pages)
1 September 1995Liquidators' statement of receipts and payments (10 pages)