Company NamePeppergate Limited
Company StatusDissolved
Company Number03315208
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 3 months ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRodney Chester Clark
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(same day as company formation)
RoleWriter
Correspondence Address137 Rosendale Road
London
SE21 8HE
Director NameStephanie Margaret Clark
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(same day as company formation)
RoleSecretary
Correspondence Address137 Rosendale Road
London
SE21 8HE
Secretary NameStephanie Margaret Clark
NationalityBritish
StatusClosed
Appointed04 February 1997(same day as company formation)
RoleSecretary
Correspondence Address137 Rosendale Road
London
SE21 8HE
Director NameMs Penelope Gay Clark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address137 Rosendale Road
London
SE21 8HE
Director NameChristopher Robert Durrant
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 October 2004)
RoleSolicitor
Correspondence Address25 High View Road
London
E18 2HL

Location

Registered Address137 Rosendale Road
London
SE21 8HE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Financials

Year2014
Cash£3,639
Current Liabilities£3,639

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
11 April 2005Application for striking-off (1 page)
28 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 January 2005Return made up to 05/01/05; full list of members (7 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
11 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 January 2004Return made up to 05/01/04; full list of members (8 pages)
28 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 January 2003Return made up to 05/01/03; full list of members (8 pages)
2 June 2002Secretary's particulars changed;director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
7 February 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 05/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2001Full accounts made up to 31 December 2000 (7 pages)
20 January 2001Return made up to 16/01/01; full list of members (7 pages)
2 June 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 31 December 1999 (7 pages)
20 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 1999Return made up to 24/01/99; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 January 1998Return made up to 24/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1997Ad 15/02/97--------- £ si 97@1=97 £ ic 3/100 (2 pages)
18 February 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
4 February 1997Incorporation (26 pages)