Company NamePepperquote Limited
Company StatusDissolved
Company Number03401691
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 8 months ago)
Dissolution Date22 January 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJean Francis Godart
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed06 January 1998(6 months after company formation)
Appointment Duration4 years (closed 22 January 2002)
RoleCompany Director
Correspondence Address2 Chemin Du Maze
La Neuville 59239
France
Foreign
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 August 1997(1 month after company formation)
Appointment Duration4 years, 5 months (closed 22 January 2002)
Correspondence AddressBurwood House
14-16 Caxton Street
London
SW1H 0QY
Director NameMr Peter Francis De Vic Carey
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address184 Spring Grove Road
Isleworth
Middlesex
TW7 4BG
Director NameIan Gavin Brown
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 January 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Oast House
Winchfield
Hook Hampshire
RG27 8DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWilliam Sturges And Co
Alliance House
12 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
7 August 2001Application for striking-off (1 page)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
24 July 2000Return made up to 10/07/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
13 August 1999Return made up to 10/07/99; full list of members (6 pages)
3 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
10 August 1998Return made up to 10/07/98; full list of members (6 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
21 August 1997Registered office changed on 21/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page)