Company NamePepsi-Cola East Africa Limited
Company StatusDissolved
Company Number02672644
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 4 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameChancefinish Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew John Macleod
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(7 years after company formation)
Appointment Duration15 years, 5 months (closed 08 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Secretary NameMr Andrew John Macleod
NationalityBritish
StatusClosed
Appointed30 April 2004(12 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMs Joanne Kerry Averiss
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 08 July 2014)
RoleVp Law
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMs Claire Ellen Stone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(22 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (closed 08 July 2014)
RoleFinance Director And Chartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameKenneth James Alexander Newell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 1994)
RoleArea Vice President
Correspondence Address19 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9EL
Director NameAdrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleFinancial Controller
Correspondence Address19 Laitwood Road
Balham
London
SW12 9QN
Secretary NameSteven Luther Emmons
NationalityAmerican
StatusResigned
Appointed20 March 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 1993)
RoleLawyer
Correspondence Address3 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Director NameMr Robert Malcolm Walker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 1998)
RoleDivisional President
Country of ResidenceEngland
Correspondence Address16 Ladbroke Square
London
W11 3NA
Director NameNeil Anthony Linwood
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 June 1996)
RoleFinance Manager
Correspondence AddressLonrho House 7th Floor
Standard Road
Nairobi
Kenya
Director NameSteven Luther Emmons
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1993(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 July 1993)
RoleInternational Lawyer
Correspondence Address3 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Director NameDouglas James McFadden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed27 August 1993(1 year, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2004)
RoleLawyer
Correspondence Address2 Spring Road
Greenwich
Connecticut 06830
United States
Secretary NameDouglas James McFadden
NationalityCanadian
StatusResigned
Appointed27 August 1993(1 year, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2004)
RoleLawyer
Correspondence Address2 Spring Road
Greenwich
Connecticut 06830
United States
Director NameAnthony Gordon Prior
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 1994)
RoleOperations Director
Correspondence AddressPO Box 30275
Lonrho House 7th Floor
Nairobi
Kenya
Director NameRichard David Evans
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1996)
RoleDirector Of Operations
Correspondence AddressTate Close
Kitisuru
C/O P.O.Box 30275
Nairobi
Kenya
Director NameTimothy John Ashby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1997)
RoleSolicitor
Correspondence Address63 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LP
Director NameRobert Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 June 1999)
RoleAccountant
Correspondence Address26 Faraday Road
London
SW19 8PD
Director NameDaniel Abrams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 January 1997)
RoleCfo & Vice President Finance
Correspondence Address4 Montrose Court
Finchley Road
London
NW11 6AG
Director NameNishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 2003)
RolePresident Europe Africa Bevera
Correspondence Address20 Redwood Drive
Ascot
Berkshire
SL5 0LW
Director NameWilliam James O'Shea
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2001)
RoleController
Correspondence Address1 Haddon Close
Rosslyn Park
Weybridge
Surrey
KT13 9ND
Director NameSimon Robert Macfarlane Walton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2004)
RoleController
Correspondence Address1 Hurstwood
South Ascott
SL5 9SP
Director NameLesley Alexander Greenlees
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2005)
RoleInternational Tax Manager
Correspondence AddressCliff House
Kingsland Way
Ashwell
Hertfordshire
SG7 5QA
Director NameMr Anwar Yaseen Ahmed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Road
Tackley
Kidlington
Oxfordshire
OX5 3AP
Director NameLanden Robert Prescott Brann
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(13 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Norcutt Road
Twickenham
Middlesex
TW2 6SR
Director NameRobert Howard
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2008)
RoleAccountant
Correspondence Address7 Lenham Close
Wokingham
Berkshire
RG41 1HR
Director NameMr John L Sigalos
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2012(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed07 January 1992(5 days after company formation)
Appointment Duration2 months, 1 week (resigned 20 March 1992)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1992(5 days after company formation)
Appointment Duration2 months, 1 week (resigned 20 March 1992)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed07 January 1992(5 days after company formation)
Appointment Duration2 months, 1 week (resigned 20 March 1992)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Pepsico Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2014Appointment of Claire Ellen Stone as a director (2 pages)
21 May 2014Termination of appointment of John Sigalos as a director (1 page)
21 May 2014Termination of appointment of John Sigalos as a director (1 page)
21 May 2014Appointment of Claire Ellen Stone as a director (2 pages)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (4 pages)
14 March 2014Application to strike the company off the register (4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 February 2013Registered office address changed from 63 Kew Rd Richmond Surrey TW9 2QL on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 63 Kew Rd Richmond Surrey TW9 2QL on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 63 Kew Rd Richmond Surrey TW9 2QL on 6 February 2013 (1 page)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2012Appointment of Mr John L Sigalos as a director (2 pages)
21 September 2012Appointment of Mr John L Sigalos as a director (2 pages)
27 April 2012Director's details changed for Mr Andrew John Macleod on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Joanne Kerry Averiss on 26 April 2012 (2 pages)
27 April 2012Director's details changed for Joanne Kerry Averiss on 26 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Andrew John Macleod on 27 April 2012 (2 pages)
27 April 2012Secretary's details changed for Mr Andrew John Macleod on 27 April 2012 (1 page)
27 April 2012Secretary's details changed for Mr Andrew John Macleod on 27 April 2012 (1 page)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (15 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (15 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (15 pages)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 02/01/09; full list of members (8 pages)
11 February 2009Return made up to 02/01/09; full list of members (8 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 May 2008Appointment terminated director robert howard (1 page)
7 May 2008Appointment terminated director robert howard (1 page)
22 April 2008Director appointed joanne kerry averiss (4 pages)
22 April 2008Director appointed joanne kerry averiss (4 pages)
20 February 2008Return made up to 02/01/08; full list of members (5 pages)
20 February 2008Return made up to 02/01/08; full list of members (5 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 May 2007Return made up to 02/01/07; full list of members (5 pages)
14 May 2007Return made up to 02/01/07; full list of members (5 pages)
18 February 2007Return made up to 02/01/06; full list of members (5 pages)
18 February 2007Return made up to 02/01/06; full list of members (5 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 March 2006Return made up to 02/01/06; full list of members (5 pages)
2 March 2006Return made up to 02/01/06; full list of members (5 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 January 2005Return made up to 02/01/05; full list of members (6 pages)
14 January 2005Return made up to 02/01/05; full list of members (6 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
2 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (3 pages)
28 February 2004New director appointed (3 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
30 January 2004Return made up to 02/01/04; no change of members (5 pages)
30 January 2004Return made up to 02/01/04; no change of members (5 pages)
24 November 2003Full accounts made up to 31 December 2002 (22 pages)
24 November 2003Full accounts made up to 31 December 2002 (22 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
20 January 2003Return made up to 02/01/03; full list of members (6 pages)
20 January 2003Return made up to 02/01/03; full list of members (6 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
29 June 2002Auditor's resignation (1 page)
29 June 2002Auditor's resignation (1 page)
14 January 2002Return made up to 02/01/02; full list of members (6 pages)
14 January 2002Return made up to 02/01/02; full list of members (6 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
30 May 2001Full accounts made up to 31 December 2000 (13 pages)
30 May 2001Full accounts made up to 31 December 2000 (13 pages)
15 January 2001Return made up to 02/01/01; full list of members (6 pages)
15 January 2001Return made up to 02/01/01; full list of members (6 pages)
30 August 2000Full accounts made up to 31 December 1999 (13 pages)
30 August 2000Full accounts made up to 31 December 1999 (13 pages)
8 August 2000Full accounts made up to 31 December 1998 (15 pages)
8 August 2000Full accounts made up to 31 December 1998 (15 pages)
29 February 2000Return made up to 02/01/00; full list of members (7 pages)
29 February 2000Return made up to 02/01/00; full list of members (7 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
5 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
22 January 1999Return made up to 02/01/99; no change of members (6 pages)
22 January 1999Return made up to 02/01/99; no change of members (6 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
16 June 1998Director's particulars changed (1 page)
16 June 1998Director's particulars changed (1 page)
21 January 1998Return made up to 02/01/98; full list of members (7 pages)
21 January 1998Return made up to 02/01/98; full list of members (7 pages)
26 November 1997Full accounts made up to 31 December 1996 (12 pages)
26 November 1997Full accounts made up to 31 December 1996 (12 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
21 January 1997Return made up to 02/01/97; no change of members (7 pages)
21 January 1997Return made up to 02/01/97; no change of members (7 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
17 January 1997Location of register of members (1 page)
17 January 1997Location of register of members (1 page)
2 November 1996Full accounts made up to 30 December 1995 (13 pages)
2 November 1996Full accounts made up to 30 December 1995 (13 pages)
4 September 1996Full accounts made up to 31 December 1994 (12 pages)
4 September 1996Full accounts made up to 31 December 1994 (12 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
19 January 1996Return made up to 02/01/96; full list of members (8 pages)
19 January 1996Return made up to 02/01/96; full list of members (8 pages)
19 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 May 1995Full accounts made up to 25 December 1993 (12 pages)
5 May 1995Full accounts made up to 25 December 1993 (12 pages)
3 March 1995Return made up to 02/01/95; no change of members; amend (12 pages)
3 March 1995Return made up to 02/01/95; no change of members; amend (12 pages)
24 February 1992Company name changed\certificate issued on 24/02/92 (2 pages)
24 February 1992Company name changed\certificate issued on 24/02/92 (2 pages)
2 January 1992Incorporation (9 pages)
2 January 1992Incorporation (9 pages)