Company NamePegasus Connections Limited
Company StatusDissolved
Company Number03638521
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kenneth Francis Dourado
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1998(same day as company formation)
RoleSystems Engineer
Country of ResidenceEngland
Correspondence AddressFlat 2 Campbell House
633 Wandsworth Road
Clapham
London
SW8 3JD
Secretary NameJames Keane
NationalityIrish
StatusClosed
Appointed14 December 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 25 February 2003)
RoleCompany Director
Correspondence AddressFlat 2, Campbell House
633 Wandsworth Road
London
SW8 3JD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameRandeep Kaur Kang
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address245 Leamington Road
Coventry
West Midlands
CV3 6NB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressFlat 2, Campbell House
633 Wandsworth Road
London
SW8 3JD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,635
Cash£1
Current Liabilities£9,630

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
1 October 2002Application for striking-off (1 page)
27 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 October 2001Return made up to 25/09/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 September 2000Return made up to 25/09/00; full list of members (6 pages)
28 June 2000Registered office changed on 28/06/00 from: 75 marney road london SW11 5EW (1 page)
28 June 2000Secretary's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
28 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
10 November 1999Return made up to 25/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
20 October 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New director appointed (2 pages)
25 September 1998Incorporation (12 pages)