Pinner
Middlesex
HA5 2SY
Secretary Name | Mr David Alyn Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 17 years (closed 15 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnhill Pinner Middlesex HA5 2SY |
Director Name | Rolf Ad Gerritsen |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Sw11 4pd |
Correspondence Address | Flat 2 Painters Yard 10-14 Old Church Street London SW3 5DQ |
Secretary Name | Kurt Rohner |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Traverse Bull Lane, Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8RN |
Secretary Name | Jeremy Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2002) |
Role | Trader |
Correspondence Address | 110 Bolingbroke Grove London SW11 1DA |
Director Name | Anne Coppen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2007) |
Role | Accountant |
Correspondence Address | 5 Kingswood Close Petts Wood Orpington Kent BR6 8PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.pegasusenergy.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01502 512821 |
Telephone region | Lowestoft |
Registered Address | 44 Catherine Place London SW1E 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,935,684 |
Cash | £44 |
Current Liabilities | £3,935,728 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2019 | Application to strike the company off the register (3 pages) |
19 June 2019 | Cessation of Issa Ghanem Al Kawari as a person with significant control on 19 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
19 June 2019 | Notification of Thamer Al Shanfari as a person with significant control on 19 June 2019 (2 pages) |
24 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
19 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
30 November 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr David Alyn Lloyd on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr David Alyn Lloyd on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr David Alyn Lloyd on 2 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 June 2007 | Return made up to 14/06/07; no change of members (6 pages) |
29 June 2007 | Return made up to 14/06/07; no change of members (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
30 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
5 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
3 April 2002 | Return made up to 26/01/02; full list of members (6 pages) |
3 April 2002 | Return made up to 26/01/02; full list of members (6 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 94 park lane london W1Y 3TA (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 94 park lane london W1Y 3TA (1 page) |
28 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Return made up to 26/01/01; full list of members
|
19 March 2001 | Return made up to 26/01/01; full list of members
|
23 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
23 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Memorandum and Articles of Association (12 pages) |
10 February 2000 | Memorandum and Articles of Association (12 pages) |
8 February 2000 | Company name changed cedar energy uk LIMITED\certificate issued on 09/02/00 (2 pages) |
8 February 2000 | Company name changed cedar energy uk LIMITED\certificate issued on 09/02/00 (2 pages) |
26 January 2000 | Incorporation (17 pages) |
26 January 2000 | Incorporation (17 pages) |