Company NamePelican Estates Limited
Company StatusDissolved
Company Number03749870
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSayeh Amirsoleimani
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(same day as company formation)
RoleLetting Negotiator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 43 Eardley Crescent
London
SW5 9JT
Secretary NameSepideh Ferdos
NationalityBritish
StatusClosed
Appointed09 April 1999(same day as company formation)
RoleSelf Employed Caterer
Correspondence Address78 Cranbrook Road
Chiswick
London
W4 2LH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressFlat 10
43 Eardley Crescent
London
SW5 9JT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,948
Cash£1,159

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
11 August 2006Application for striking-off (1 page)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 May 2006Return made up to 08/04/06; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 April 2005Return made up to 08/04/05; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 April 2004Return made up to 08/04/04; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 April 2003Return made up to 08/04/03; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 April 2002Return made up to 09/04/02; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 April 2001Return made up to 09/04/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
14 June 2000Return made up to 09/04/00; full list of members (6 pages)
4 August 1999New director appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: pars & co unit 7 91-97 freston road london W11 4BD (1 page)
23 July 1999New secretary appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 April 1999Incorporation (7 pages)