Company NamePepys Investments Limited
Company StatusDissolved
Company Number03445002
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 7 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameIntercede 1271 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameJohn Barry Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(9 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 06 February 2007)
RoleInsurance Broker
Correspondence AddressPilgrims House Brasted Lane
Knockholt
Sevenoaks
Kent
TN14 7PJ
Director NameMark Edward Rattner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 1998(9 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 06 February 2007)
RoleInsurance Executive
Correspondence Address11 Heerdt Farm Lane
Pound Ridge
New York
10576
Director NameMr John Smith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(9 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 06 February 2007)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence Address5 Pinks Hill
Swanley
Kent
BR8 8AG
Director NameMr Clifford Reginald Webb
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(9 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 06 February 2007)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence AddressCold Arbor
Coldharbour Road
Pyrford
Surrey
GU22 8SJ
Secretary NameSamantha Jane Hovey
NationalityBritish
StatusClosed
Appointed01 December 2005(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address602 Marlyn Lodge
Portsoken Street
London
E1 8RB
Director NameBarbara Kerr
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleComp Sec
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleSolicitor
Correspondence AddressHillfield
Gorse Hill, Farningham
Dartford
Kent
DA4 0JU
Secretary NameMr John Smith
NationalityBritish
StatusResigned
Appointed22 July 1998(9 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 1998)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence Address5 Pinks Hill
Swanley
Kent
BR8 8AG
Secretary NameMrs Hazel Eva Kane
NationalityBritish
StatusResigned
Appointed01 September 1998(11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address68 Blanmerle Road
New Eltham
London
SE9 2EA
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£19,117
Cash£25,447
Current Liabilities£6,330

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
28 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 January 2006Return made up to 06/10/05; full list of members (9 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
18 November 2004Return made up to 06/10/04; full list of members (9 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
10 November 2003Return made up to 06/10/03; full list of members (9 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
23 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2001Full accounts made up to 30 April 2000 (8 pages)
12 October 2000Return made up to 06/10/00; full list of members (8 pages)
9 May 2000Return made up to 06/10/99; full list of members (8 pages)
25 February 2000Full accounts made up to 30 April 1999 (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (7 pages)
10 November 1998Return made up to 06/10/98; full list of members (6 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998New secretary appointed (2 pages)
19 August 1998Ad 22/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
27 July 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(14 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998New secretary appointed;new director appointed (2 pages)
27 July 1998Registered office changed on 27/07/98 from: miter house 160 aldersgate street, london EC1A 4DD (1 page)
20 October 1997Company name changed intercede 1271 LIMITED\certificate issued on 20/10/97 (2 pages)
6 October 1997Incorporation (36 pages)