Company NamePepys Management Services Limited
Company StatusDissolved
Company Number02397869
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameNevrus (486) Limited

Business Activity

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

Directors

Director NameMr Barry John Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration19 years, 9 months (closed 07 February 2012)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Director NameMr Rowland Lloyd Hughes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration19 years, 9 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Secretary NameMr Rowland Lloyd Hughes
NationalityBritish
StatusClosed
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration19 years, 9 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Director NameMr Gerald Axel
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1999)
RoleFinancial Executive
Correspondence Address2 Linda Lane
Plainview
New York 11803
Foreign
Director NameMr David Willoughby Thomas Mackenzie
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressFlat 5 Fordham Court
London
W8 5AP
Director NameMark Edward Rattner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1999)
RoleInsurance Executive
Correspondence Address11 Heerdt Farm Lane
Pound Ridge
New York
10576
Director NameMr John Smith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5 Pinks Hill
Swanley
Kent
BR8 8AG

Location

Registered AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Pepys Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,955

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (2 pages)
13 October 2011Application to strike the company off the register (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(3 pages)
31 August 2010Full accounts made up to 31 December 2009 (12 pages)
31 August 2010Full accounts made up to 31 December 2009 (12 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr. John Barry Cook on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr. John Barry Cook on 30 April 2010 (2 pages)
4 May 2010Secretary's details changed for Mr Rowland Lloyd Hughes on 30 April 2010 (1 page)
4 May 2010Secretary's details changed for Mr Rowland Lloyd Hughes on 30 April 2010 (1 page)
4 May 2010Director's details changed for Mr Rowland Lloyd Hughes on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Rowland Lloyd Hughes on 30 April 2010 (2 pages)
11 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 September 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2009Full accounts made up to 31 December 2008 (12 pages)
4 August 2009Full accounts made up to 31 December 2008 (12 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (13 pages)
5 August 2008Full accounts made up to 31 December 2007 (13 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
17 April 2008Director's change of particulars / john cook / 15/04/2008 (1 page)
17 April 2008Director's Change of Particulars / john cook / 15/04/2008 / HouseName/Number was: , now: kilnwood; Street was: pilgrims house brasted lane, now: blackhall lane; Area was: knockholt, now: ; Post Code was: TN14 7PJ, now: TN15 0HP; Country was: , now: united kingdom (1 page)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
11 May 2007Return made up to 30/04/07; full list of members (2 pages)
11 May 2007Return made up to 30/04/07; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (12 pages)
7 November 2005Full accounts made up to 31 December 2004 (12 pages)
26 May 2005Return made up to 30/04/05; full list of members (2 pages)
26 May 2005Return made up to 30/04/05; full list of members (2 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
7 June 2004Return made up to 30/04/04; full list of members (7 pages)
7 June 2004Return made up to 30/04/04; full list of members (7 pages)
16 October 2003Accounts made up to 31 December 2002 (7 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 May 2003Return made up to 30/04/03; full list of members (7 pages)
14 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
16 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
3 May 2002Accounts made up to 31 December 2001 (6 pages)
31 May 2001Full accounts made up to 31 December 2000 (6 pages)
31 May 2001Return made up to 30/04/01; full list of members (7 pages)
31 May 2001Return made up to 30/04/01; full list of members (7 pages)
31 May 2001Full accounts made up to 31 December 2000 (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (6 pages)
8 May 2000Return made up to 30/04/00; full list of members (7 pages)
8 May 2000Return made up to 30/04/00; full list of members (7 pages)
25 October 1999Full accounts made up to 31 December 1998 (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (6 pages)
21 May 1999Return made up to 30/04/99; full list of members (7 pages)
21 May 1999Return made up to 30/04/99; full list of members (7 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
30 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1998Full accounts made up to 30 April 1998 (6 pages)
30 July 1998Full accounts made up to 30 April 1998 (6 pages)
30 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1998Return made up to 30/04/98; no change of members (7 pages)
28 May 1998Return made up to 30/04/98; no change of members (7 pages)
28 January 1998Full accounts made up to 30 April 1997 (7 pages)
28 January 1998Full accounts made up to 30 April 1997 (7 pages)
25 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1997Return made up to 30/04/97; no change of members (6 pages)
22 April 1997Director's particulars changed (2 pages)
22 April 1997Director's particulars changed (2 pages)
16 August 1996Full accounts made up to 30 April 1996 (7 pages)
16 August 1996Full accounts made up to 30 April 1996 (7 pages)
17 May 1996Return made up to 30/04/96; full list of members (8 pages)
17 May 1996Return made up to 30/04/96; full list of members (8 pages)
5 January 1996Full accounts made up to 30 April 1995 (7 pages)
5 January 1996Full accounts made up to 30 April 1995 (7 pages)
3 May 1995Return made up to 30/04/95; no change of members (6 pages)
3 May 1995Return made up to 30/04/95; no change of members (6 pages)
21 April 1995Director's particulars changed (2 pages)
21 April 1995Director's particulars changed (2 pages)