Company NamePembrooke Limited
Company StatusDissolved
Company Number03740591
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr David Marinelli
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMaltese
StatusClosed
Appointed01 November 2001(2 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressEuropa Centre
2nd Floor, St.Anne Street
Floriana
Vlt16
Director NameJacqueline Ann Avis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2002)
RoleTour Operator
Correspondence AddressClos De Bas
Rue Du Vallette
Sark
Channel Islands
Director NameDanny Andre Wakley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2002)
RoleTour Operator
Correspondence AddressClos De Bas
Rue Du Vallette
Sark
Channel Islands
Director NameMr Andres Maximino Sanchez
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPanamanian
StatusResigned
Appointed01 March 2002(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2003)
RoleClerk
Country of ResidencePanama
Correspondence AddressBarriada 9 De Enero Sector 1
Amelia Denis De Lcaza Casa No 131
Panama
Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(3 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 August 2016)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameTrumpwise Limited (Corporation)
StatusResigned
Appointed04 May 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2002)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed01 March 2002(2 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 August 2012)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Contact

Websitepembrooke.com

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
5 September 2016Termination of appointment of Edna Mendoza Nino as a director on 23 August 2016 (1 page)
5 September 2016Termination of appointment of Edna Mendoza Nino as a director on 23 August 2016 (1 page)
10 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(4 pages)
28 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(4 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 August 2012Termination of appointment of Musterasset Limited as a secretary (1 page)
24 August 2012Termination of appointment of Musterasset Limited as a secretary (1 page)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 March 2011Secretary's details changed for Musterasset Limited on 25 March 2011 (2 pages)
28 March 2011Secretary's details changed for Musterasset Limited on 25 March 2011 (2 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Musterasset Limited on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Musterasset Limited on 24 March 2010 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 April 2009Return made up to 24/03/09; full list of members (3 pages)
30 April 2009Return made up to 24/03/09; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 May 2008Return made up to 24/03/08; full list of members (4 pages)
2 May 2008Return made up to 24/03/08; full list of members (4 pages)
14 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 24/03/07; full list of members (2 pages)
2 April 2007Return made up to 24/03/07; full list of members (2 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 April 2006Return made up to 24/03/06; full list of members (2 pages)
17 April 2006Return made up to 24/03/06; full list of members (2 pages)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
7 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
4 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
23 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
12 April 2003Director's particulars changed (1 page)
12 April 2003Director's particulars changed (1 page)
12 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
22 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002New director appointed (3 pages)
24 June 2002New director appointed (3 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
4 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
10 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
10 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
7 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999New secretary appointed (5 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed (5 pages)
22 May 1999Secretary resigned (1 page)
24 March 1999Incorporation (22 pages)
24 March 1999Incorporation (22 pages)