Company NamePelisa Products Limited
Company StatusDissolved
Company Number02532768
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Leonard Froggett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleDesign Consultant
Correspondence Address8 Cedar Avenue
Barnet
Hertfordshire
EN4 8DY
Director NameMartin Grover
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleOffice Manager
Correspondence Address28 Pepys Crescent
Barnet
Hertfordshire
EN5 3EG
Director NameNicholas Jacobs
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleSales Executive
Correspondence Address20 Mandeville Road
Enfield
Middlesex
EN3 6SN
Secretary NameSandra Anne Froggett
NationalityBritish
StatusCurrent
Appointed20 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address8 Cedar Avenue
Barnet
Hertfordshire
EN4 8DY

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 March 2000Dissolved (1 page)
6 December 1999Liquidators statement of receipts and payments (5 pages)
6 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 1999Certificate of specific penalty (2 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
14 March 1996Liquidators statement of receipts and payments (5 pages)
2 October 1995Liquidators statement of receipts and payments (6 pages)