Company NamePedstowe Fulham Limited
Company StatusDissolved
Company Number02610005
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 12 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NameWellingtons Estate Agents Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Ronald Cartwright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaithe The Causeway
Claygate
Surrey
KT10 0NE
Secretary NameScrip Secretaries Limited (Corporation)
StatusClosed
Appointed10 April 2007(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 08 December 2009)
Correspondence Address17 Hanover Square
London
W1S 1HU
Director NameHoward Justin Benjamin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address47a Onslow Gardens
London
SW7 3PY
Secretary NameDevora Martin
NationalityBritish
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address18 Rutland Court
Knightsbridge
London
SW7 1BW
Director NameMr Simon Maxwell Ziff
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(15 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Albans Mansion
Kensington Court Palace
London
W8 5QH
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(16 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 July 2008)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW

Location

Registered AddressFourth Floor
17 Hanover Square
London
W1S 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£939,060
Cash£1,716,179
Current Liabilities£966,182

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
12 August 2009Application for striking-off (1 page)
19 May 2009Return made up to 13/05/09; full list of members (3 pages)
11 November 2008Return made up to 13/05/08; full list of members (4 pages)
10 July 2008Appointment terminated director michael nower (1 page)
13 June 2008Company name changed wellingtons estate agents LIMITED\certificate issued on 13/06/08 (3 pages)
2 April 2008Director appointed michael charles nower (2 pages)
27 February 2008Appointment terminated director simon ziff (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
28 November 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
20 June 2007Return made up to 13/05/07; full list of members (7 pages)
15 May 2007New director appointed (3 pages)
19 April 2007New director appointed (3 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Registered office changed on 19/04/07 from: 78, new kings road london SW6 4LT. (1 page)
19 April 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
19 April 2007Director resigned (1 page)
15 November 2006Accounts for a small company made up to 31 August 2006 (6 pages)
22 June 2006Return made up to 13/05/06; full list of members (6 pages)
29 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
1 July 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004Accounts for a small company made up to 31 August 2004 (6 pages)
18 May 2004Return made up to 13/05/04; full list of members (6 pages)
15 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
23 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
10 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
1 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 June 2000Return made up to 13/05/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 June 1999Return made up to 13/05/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
2 July 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
6 July 1997Return made up to 13/05/97; no change of members (4 pages)
22 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
20 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
12 May 1995Return made up to 13/05/95; full list of members (6 pages)
13 September 1993Auditor's resignation (1 page)
20 July 1992Director's particulars changed (2 pages)
20 July 1992Accounting reference date shortened from 30/09 to 31/08 (1 page)
11 September 1991Ad 30/08/91--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
11 September 1991Registered office changed on 11/09/91 from: 4, paper buildings temple london EC4Y 7HA. (1 page)
22 August 1991Accounting reference date notified as 30/09 (1 page)
17 June 1991Company name changed townhouse LIMITED\certificate issued on 18/06/91 (2 pages)
15 June 1991Director resigned;new director appointed (2 pages)
3 June 1991Ad 20/05/91--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1991Secretary resigned (2 pages)
3 June 1991Registered office changed on 03/06/91 from: somerset house temple street birmingham B2 5DP (1 page)
13 May 1991Incorporation (17 pages)