Company NameP.G. Assured Growth And Exit Limited
Company StatusDissolved
Company Number02653578
CategoryPrivate Limited Company
Incorporation Date11 October 1991(32 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(4 months after company formation)
Appointment Duration17 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Hight
Rowley Drive
Cranleigh
Surrey
GU6 8PN
Secretary NameMichael Jones
NationalityBritish
StatusClosed
Appointed10 February 1992(4 months after company formation)
Appointment Duration17 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Hight
Rowley Drive
Cranleigh
Surrey
GU6 8PN
Director NameMr Douglas Edward Clark Hudson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 March 1997)
RoleCompany Director/Consultant
Country of ResidenceEngland
Correspondence AddressHoldfast Cottage Holdfast Lane
Haslemere
Surrey
GU27 2EY
Director NameMr Christopher Chambers
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(5 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 November 2007)
RoleSolicitor
Correspondence Address31 Carson Road
Dulwich
London
SE21 8HT
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address15 Devonshire Square
London
EC2M 4YW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Application for striking-off (1 page)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 October 2007Return made up to 11/10/07; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 October 2005Return made up to 11/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 December 2004Registered office changed on 15/12/04 from: 145 cannon street london EC4N 5BQ (1 page)
19 October 2004Return made up to 11/10/04; full list of members (7 pages)
27 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
22 October 2003Return made up to 11/10/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
8 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 October 2000Return made up to 11/10/00; full list of members (6 pages)
19 October 1999Return made up to 11/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 October 1998Return made up to 11/10/98; change of members
  • 363(287) ‐ Registered office changed on 27/10/98
(5 pages)
1 December 1997Return made up to 11/10/97; full list of members (7 pages)
7 July 1997Accounts made up to 31 March 1997 (15 pages)
26 March 1997Declaration of assistance for shares acquisition (4 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
21 March 1997Application for reregistration from PLC to private (1 page)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1997Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 1997Re-registration of Memorandum and Articles (66 pages)
27 October 1996Return made up to 11/10/96; full list of members (6 pages)
14 June 1996Accounts made up to 31 March 1996 (19 pages)
20 October 1995Return made up to 11/10/95; full list of members (14 pages)
3 July 1995Accounts made up to 31 March 1995 (15 pages)