Company NamePepdrive Services Limited
Company StatusDissolved
Company Number03549631
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Michelle Elizabeth Visser
Date of BirthMay 1971 (Born 53 years ago)
NationalityNetherlands
StatusClosed
Appointed06 July 1998(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 25 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Glebe Knoll
5 Beckenham Lane
Bromley
BR2 0DA
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusClosed
Appointed31 August 2004(6 years, 4 months after company formation)
Appointment Duration4 years, 12 months (closed 25 August 2009)
Correspondence AddressHigh Trees
Hillfield Road
Hemel Hempstead
Herts
HP2 4AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed06 July 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 2003)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN
Secretary NameGiant Strongbox Ltd (Corporation)
StatusResigned
Appointed17 December 2003(5 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2004)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN

Location

Registered Address3 Glebe Knoll
5 Beckenham Lane
Bromley
Kent
BR2 0DA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,335
Cash£44,363
Current Liabilities£22,011

Accounts

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

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
30 April 2009Application for striking-off (1 page)
15 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 April 2009Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 May 2008Return made up to 21/04/08; full list of members (3 pages)
15 May 2008Director's change of particulars / michelle visser / 13/05/2007 (1 page)
12 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 May 2007Return made up to 21/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2006Registered office changed on 11/10/06 from: 11 pump house close bromley kent BR2 0LA (1 page)
11 October 2006Director's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 May 2006Return made up to 21/04/06; full list of members (6 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
16 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 February 2005Registered office changed on 21/02/05 from: 41 weybourne street earlsfield SW18 4HG (1 page)
20 September 2004New secretary appointed (2 pages)
20 July 2004Director's particulars changed (1 page)
25 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
10 May 2004Return made up to 21/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
23 April 2004Director's particulars changed (1 page)
30 April 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
28 April 2003Return made up to 21/04/03; full list of members (6 pages)
20 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
24 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Registered office changed on 17/05/02 from: giant uk srvices LTD angel house 338-346 goswell road london EC1V 7QN (1 page)
3 May 2001Return made up to 21/04/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 August 2000 (9 pages)
20 February 2001Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
11 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
23 February 2000Full accounts made up to 31 August 1999 (10 pages)
12 May 1999Return made up to 21/04/99; full list of members (6 pages)
12 May 1999Director's particulars changed (2 pages)
8 February 1999Director's particulars changed (1 page)
4 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/07/98
(1 page)
3 August 1998Director's particulars changed (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
21 April 1998Incorporation (17 pages)