Company NamePegasus (UK) Limited
Company StatusDissolved
Company Number03143378
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Samuel Robert Bullard
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Farm Higham
Bury St Edmunds
Suffolk
IP28 6NZ
Director NameTerence Malcolm Lichkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 18 November 2003)
RoleBook Keeper
Correspondence Address37 Selwyn Avenue
Newbury Park
Ilford
Essex
IG3 8JP
Director NameTor Uppstrom
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleArt Dealer
Correspondence AddressApt 1
22 Dawes Road
London
SW6 7EN
Director NameCarole Nicksen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1997(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2000)
RoleJournalist
Correspondence AddressApartment 11
510 East 12th Street
New York
Ny 10009
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
13 June 2003Application for striking-off (1 page)
29 January 2003Return made up to 03/01/03; full list of members (5 pages)
3 September 2002Withdrawal of application for striking off (1 page)
3 September 2002Compulsory strike-off action has been discontinued (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Application for striking-off (1 page)
18 January 2002Return made up to 03/01/02; full list of members (6 pages)
16 January 2001Return made up to 03/01/01; no change of members (4 pages)
16 January 2001Registered office changed on 16/01/01 from: 1 conduit street london W1R 9TG (1 page)
15 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
21 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
13 January 2000Return made up to 03/01/00; full list of members (5 pages)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page)
25 February 1999Secretary's particulars changed (1 page)
25 February 1999Return made up to 03/01/99; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 March 1998Registered office changed on 10/03/98 from: 37 the fairway northwood middlesex HA6 3DZ (1 page)
10 March 1998Return made up to 03/01/98; no change of members (4 pages)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
24 February 1997Return made up to 03/01/97; full list of members (6 pages)
6 September 1996Registered office changed on 06/09/96 from: 168 high street newmarket suffolk CB8 9AJ (1 page)
31 July 1996Accounting reference date notified as 31/03 (1 page)
9 February 1996Registered office changed on 09/02/96 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR (1 page)
3 January 1996Incorporation (22 pages)