Company NamePep Administration Limited
Company StatusDissolved
Company Number02084890
CategoryPrivate Limited Company
Incorporation Date17 December 1986(37 years, 4 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Yvonne Margaret Hurst
NationalityBritish
StatusClosed
Appointed17 July 1997(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 13 January 2004)
RoleAccountant
Correspondence Address5 Crutchfield Lane
Walton On Thames
Surrey
KT12 2QY
Director NameMr George Herbert Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1998(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 13 January 2004)
RoleBusiness Consultant
Correspondence Address4 Warwick Road
London
W5 3XJ
Director NameMichael Gerrard Fordham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 1996)
RoleComputer Consultant
Correspondence Address4 Orchard Hill
Windlesham
Surrey
GU20 6DB
Director NameNoman Kaderali Gandhi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 July 1997)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address41 Wood Road
Shepperton
Middlesex
TW17 0DL
Director NamePaul John Hayot
Date of BirthMay 1945 (Born 79 years ago)
NationalityLuxembourg
StatusResigned
Appointed31 October 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 1995)
RoleGeneral Manager
Correspondence Address41 Rue E Ketten
L-1856
Foreign
Director NameRemy Kremer
Date of BirthJuly 1928 (Born 95 years ago)
NationalityLuxembourgeaise
StatusResigned
Appointed31 October 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 1995)
RoleMember Of Bel Management & Managing Director
Correspondence Address32 Rue Jean-Pierre Brasseur
L-1258
Foreign
Director NameJulia Pearson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 1992)
RoleAdministration Manager
Correspondence Address77 Elmhurst Avenue
Mitcham
Surrey
CR4 2HP
Director NameWilliam Reed
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican & French
StatusResigned
Appointed31 October 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 1994)
RoleHead Of Investment Funds Department
Correspondence Address85 Rue Du Kiem
L-8030 Strassen
Foreign
Director NamePhd Christian Schaack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityLuxbg
StatusResigned
Appointed31 October 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 1995)
RoleSenior Systems Manager
Correspondence Address72 Rue Principale
Neihaischen L-5290
Luxembourg
Director NameAilsa Christina Sleigh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 1992)
RoleComputer Consultnat
Correspondence Address34 Woodhurst Road
London
W3 6SP
Secretary NameNoman Kaderali Gandhi
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Wood Road
Shepperton
Middlesex
TW17 0DL
Director NameRobert Hoffmann
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityLuxembourg
StatusResigned
Appointed10 May 1995(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 1998)
RoleBanker
Correspondence Address51 Rue Princopale
Neuhaeusgen
L5290

Location

Registered AddressLiberty House
222 Regent Street
London
W1B 5TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£263,778

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Registered office changed on 19/09/03 from: c/o harrison north chesham house 150 regent street london W1R 5FA (1 page)
20 August 2003Application for striking-off (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
5 December 2001Return made up to 31/10/01; full list of members (6 pages)
2 August 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
3 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
8 December 2000Return made up to 31/10/00; full list of members (6 pages)
2 August 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
21 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
17 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
(6 pages)
12 November 1999Registered office changed on 12/11/99 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page)
21 December 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
25 November 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
19 November 1998Return made up to 31/10/98; full list of members (6 pages)
22 May 1998Registered office changed on 22/05/98 from: northumberland group LTD 18 parkshot richmond surrey TW9 2RG (1 page)
13 November 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
10 November 1997Return made up to 31/10/97; full list of members (6 pages)
10 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
27 August 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned;director resigned (1 page)
19 November 1996Return made up to 31/10/96; full list of members (6 pages)
5 November 1996Director resigned (1 page)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
22 December 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 22/12/95
(4 pages)
9 October 1995Director resigned (2 pages)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
8 June 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
30 September 1991Accounts for a small company made up to 30 April 1991 (5 pages)
9 May 1991Accounts for a small company made up to 30 April 1990 (5 pages)