Company NamePepper (UK) Limited
Company StatusDissolved
Company Number03653270
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 5 months ago)
Dissolution Date25 March 2003 (21 years ago)
Previous NameHackremco (No.1415) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMarco De Stefanis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed27 November 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 25 March 2003)
RoleConsultant
Correspondence AddressVia Madonna 5
Guanzate
22070 Como
Italy
Director NameGianluigi Facchini
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed27 November 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 25 March 2003)
RoleEntrepreneur
Correspondence AddressPiazza Affari 7
Lecco
22053
Italy
Secretary NameHerraton International Limited (Corporation)
StatusClosed
Appointed26 January 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 25 March 2003)
Correspondence Address46 Connaught Street
London
W2 2AA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address46 Connaught Street
London
W2 2AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£197,054
Net Worth-£294,088
Cash£15,430
Current Liabilities£66,388

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2003Ad 20/12/02--------- £ si 880000@1=880000 £ ic 700000/1580000 (2 pages)
14 January 2003£ nc 1000000/2000000 20/12/02 (2 pages)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2002Application for striking-off (1 page)
14 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002£ nc 300000/1000000 27/12/01 (1 page)
11 March 2002Ad 27/12/01--------- £ si 400000@1=400000 £ ic 300000/700000 (2 pages)
7 November 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Return made up to 21/10/01; full list of members (6 pages)
2 November 2000Return made up to 21/10/00; full list of members (6 pages)
16 August 2000Full accounts made up to 31 December 1999 (7 pages)
31 July 2000£ nc 100/300000 15/12/99 (1 page)
31 July 2000Ad 31/12/99--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
31 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
6 December 1999Registered office changed on 06/12/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
28 October 1999Return made up to 21/10/99; full list of members (5 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
27 November 1998Company name changed hackremco (no.1415) LIMITED\certificate issued on 27/11/98 (2 pages)
21 October 1998Incorporation (15 pages)