Company NamePegasus Energy Ltd.
Company StatusDissolved
Company Number03916439
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameCedar Energy UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Alyn Lloyd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(5 months after company formation)
Appointment Duration19 years, 3 months (closed 15 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnhill
Pinner
Middlesex
HA5 2SY
Secretary NameMr David Alyn Lloyd
NationalityBritish
StatusClosed
Appointed04 October 2002(2 years, 8 months after company formation)
Appointment Duration17 years (closed 15 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnhill
Pinner
Middlesex
HA5 2SY
Director NameRolf Ad Gerritsen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleSw11 4pd
Correspondence AddressFlat 2 Painters Yard
10-14 Old Church Street
London
SW3 5DQ
Secretary NameKurt Rohner
NationalitySwiss
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Traverse
Bull Lane, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8RN
Secretary NameJeremy Chamberlain
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2002)
RoleTrader
Correspondence Address110 Bolingbroke Grove
London
SW11 1DA
Director NameAnne Coppen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2007)
RoleAccountant
Correspondence Address5 Kingswood Close
Petts Wood
Orpington
Kent
BR6 8PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pegasusenergy.co.uk/
Email address[email protected]
Telephone01502 512821
Telephone regionLowestoft

Location

Registered Address44 Catherine Place
London
SW1E 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,935,684
Cash£44
Current Liabilities£3,935,728

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
17 July 2019Application to strike the company off the register (3 pages)
19 June 2019Cessation of Issa Ghanem Al Kawari as a person with significant control on 19 June 2019 (1 page)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
19 June 2019Notification of Thamer Al Shanfari as a person with significant control on 19 June 2019 (2 pages)
24 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
19 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 November 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 November 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
7 September 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr David Alyn Lloyd on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Mr David Alyn Lloyd on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Mr David Alyn Lloyd on 2 October 2009 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2009Return made up to 11/06/09; full list of members (3 pages)
1 July 2009Return made up to 11/06/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 June 2007Return made up to 14/06/07; no change of members (6 pages)
29 June 2007Return made up to 14/06/07; no change of members (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 February 2006Return made up to 26/01/06; full list of members (7 pages)
1 February 2006Return made up to 26/01/06; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 March 2005Return made up to 26/01/05; full list of members (7 pages)
30 March 2005Return made up to 26/01/05; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 February 2004Return made up to 26/01/04; full list of members (7 pages)
9 February 2004Return made up to 26/01/04; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 March 2003Return made up to 26/01/03; full list of members (7 pages)
5 March 2003Return made up to 26/01/03; full list of members (7 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
3 April 2002Return made up to 26/01/02; full list of members (6 pages)
3 April 2002Return made up to 26/01/02; full list of members (6 pages)
13 December 2001Registered office changed on 13/12/01 from: 94 park lane london W1Y 3TA (1 page)
13 December 2001Registered office changed on 13/12/01 from: 94 park lane london W1Y 3TA (1 page)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
19 March 2001Return made up to 26/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2001Return made up to 26/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
23 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
10 February 2000Memorandum and Articles of Association (12 pages)
10 February 2000Memorandum and Articles of Association (12 pages)
8 February 2000Company name changed cedar energy uk LIMITED\certificate issued on 09/02/00 (2 pages)
8 February 2000Company name changed cedar energy uk LIMITED\certificate issued on 09/02/00 (2 pages)
26 January 2000Incorporation (17 pages)
26 January 2000Incorporation (17 pages)