Company NamePegasus Data Services Limited
Company StatusDissolved
Company Number02811949
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameSunnyhill Developments Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Vittorio Salvatore De Feo
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(6 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 18 January 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm Red House Lane
Boxted
Colchester
Essex
CO4 5RL
Director NameMr Lee Antony Hathaway
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(6 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 18 January 2011)
RoleIT Director
Country of ResidenceEngland
Correspondence Address102 Newbury Gardens
Epsom
Surrey
KT19 0PD
Secretary NameMr Lee Antony Hathaway
NationalityBritish
StatusClosed
Appointed01 March 2005(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 18 January 2011)
RoleIT Director
Country of ResidenceEngland
Correspondence Address102 Newbury Gardens
Epsom
Surrey
KT19 0PD
Director NameAndrew Leonard Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address136 Dorset Road
London
SW19 3HD
Director NameLeonard Percy Alexander
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Crichton Road
Carshalton Beeches
Surrey
SM5 3LS
Director NameMichael John Winters
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressKennel Farm Chelsham Road
Warlingham
Surrey
CR6 9PA
Secretary NameSusan Elizabeth Pearce
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address171 Gleneldon Road
London
SW16 2BX
Director NameMr Michael Foster
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 February 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address76 Dornden Drive
Langton Green
Tunbridge Wells
Kent
TN3 0AJ
Director NameTrevor Charles Hill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2003)
RoleSales Director
Correspondence Address30 Cavendish Avenue
Woodford
Essex
IG8 9DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4a Roman Road
East Ham
London
E6 3RX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£298,971
Cash£56,094
Current Liabilities£81,184

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
27 September 2010Application to strike the company off the register (3 pages)
27 September 2010Application to strike the company off the register (3 pages)
6 July 2010Director's details changed for Vittorio Salvatore De Feo on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 430
(5 pages)
6 July 2010Director's details changed for Vittorio Salvatore De Feo on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Vittorio Salvatore De Feo on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 430
(5 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 July 2009Return made up to 23/04/09; full list of members (4 pages)
4 July 2009Return made up to 23/04/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 May 2008Return made up to 23/04/08; full list of members (4 pages)
19 May 2008Return made up to 23/04/08; full list of members (4 pages)
14 May 2008Registered office changed on 14/05/2008 from bow house bow lane london EC4M 9EE (1 page)
14 May 2008Registered office changed on 14/05/2008 from bow house bow lane london EC4M 9EE (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 May 2007Return made up to 23/04/07; no change of members (7 pages)
31 May 2007Return made up to 23/04/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 May 2006Return made up to 23/04/06; full list of members (7 pages)
3 May 2006Return made up to 23/04/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 June 2005Return made up to 23/04/05; full list of members (9 pages)
18 June 2005Return made up to 23/04/05; full list of members (9 pages)
1 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2005£ ic 620/470 28/02/05 £ sr 150@1=150 (1 page)
18 May 2005£ ic 470/430 28/02/05 £ sr 40@1=40 (1 page)
18 May 2005£ ic 470/430 28/02/05 £ sr 40@1=40 (1 page)
18 May 2005£ ic 620/470 28/02/05 £ sr 150@1=150 (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
5 May 2005Director resigned (1 page)
5 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
19 April 2005Resolutions
  • RES13 ‐ Purchase contract 28/02/05
(8 pages)
19 April 2005Resolutions
  • RES13 ‐ Purchase contract 28/02/05
(8 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
31 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
31 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
11 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 May 2004Return made up to 23/04/04; full list of members (9 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004Secretary resigned (1 page)
13 October 2003£ ic 750/620 31/08/03 £ sr 130@1=130 (1 page)
13 October 2003£ ic 750/620 31/08/03 £ sr 130@1=130 (1 page)
3 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
3 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
17 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
17 September 2003Director resigned (1 page)
17 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
17 September 2003Director resigned (1 page)
27 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(11 pages)
27 May 2003Return made up to 23/04/03; full list of members (11 pages)
7 May 2003Resolutions
  • RES13 ‐ Purchase contract 28/02/03
(1 page)
7 May 2003Resolutions
  • RES13 ‐ Purchase contract 28/02/03
(1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
25 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
14 July 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(11 pages)
14 July 2002Return made up to 23/04/02; full list of members (11 pages)
8 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
8 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
15 November 2001Accounts for a small company made up to 28 February 2001 (8 pages)
15 November 2001Accounts for a small company made up to 28 February 2001 (8 pages)
8 June 2001Return made up to 23/04/01; full list of members (10 pages)
8 June 2001Return made up to 23/04/01; full list of members (10 pages)
2 February 2001Ad 10/07/00--------- £ si 100@1=100 £ ic 800/900 (2 pages)
2 February 2001Ad 10/07/00--------- £ si 100@1=100 £ ic 800/900 (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
5 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
5 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
7 September 2000Particulars of mortgage/charge (11 pages)
7 September 2000Particulars of mortgage/charge (11 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: 10 ironmonger lane london EC2V 8EY (1 page)
15 August 2000Registered office changed on 15/08/00 from: 10 ironmonger lane london EC2V 8EY (1 page)
6 June 2000Return made up to 23/04/00; full list of members (8 pages)
6 June 2000Return made up to 23/04/00; full list of members (8 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
12 April 2000£ ic 1000/800 20/12/99 £ sr 200@1=200 (1 page)
12 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
12 April 2000£ ic 1000/800 20/12/99 £ sr 200@1=200 (1 page)
12 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
15 March 2000Registered office changed on 15/03/00 from: pegasus house 12 sunnyhill road london SW16 2UG (1 page)
15 March 2000Registered office changed on 15/03/00 from: pegasus house 12 sunnyhill road london SW16 2UG (1 page)
12 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 May 1999Return made up to 23/04/99; no change of members (4 pages)
10 May 1999Return made up to 23/04/99; no change of members
  • 363(287) ‐ Registered office changed on 10/05/99
(4 pages)
30 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
30 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 April 1998Return made up to 23/04/98; no change of members (4 pages)
22 April 1998Return made up to 23/04/98; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
23 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
7 May 1997Return made up to 23/04/97; full list of members (6 pages)
7 May 1997Return made up to 23/04/97; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
5 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
14 May 1996Return made up to 23/04/96; full list of members (6 pages)
14 May 1996Return made up to 23/04/96; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)
30 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)
25 April 1995Return made up to 23/04/95; no change of members (4 pages)
25 April 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 April 1993Incorporation (18 pages)
23 April 1993Incorporation (18 pages)