Company NamePembury U.K. Limited
Company StatusDissolved
Company Number03933679
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2000(same day as company formation)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
Director NameEdwardson Parker Associates Limited (Corporation)
StatusClosed
Appointed30 April 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 10 July 2007)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address7-11 Kensington High Street
London
W8 5NP

Location

Registered Address4th Floor
22 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,704
Cash£72
Current Liabilities£47,924

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
15 February 2007Application for striking-off (1 page)
22 November 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
7 March 2006Return made up to 25/02/06; full list of members (2 pages)
7 March 2006Location of register of members (1 page)
17 January 2006Accounts for a small company made up to 28 February 2005 (4 pages)
28 December 2005Delivery ext'd 3 mth 28/02/05 (1 page)
3 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 February 2005Accounts for a small company made up to 28 February 2004 (4 pages)
21 December 2004Director's particulars changed (1 page)
20 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
26 May 2004Return made up to 25/02/04; full list of members (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
26 March 2004Accounts for a small company made up to 28 February 2003 (4 pages)
31 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
7 March 2003Return made up to 25/02/03; full list of members (6 pages)
8 July 2002Accounts for a small company made up to 28 February 2002 (4 pages)
12 March 2002Return made up to 25/02/02; full list of members (6 pages)
4 January 2002Accounts for a small company made up to 28 February 2001 (4 pages)
9 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/12/00
(2 pages)
22 March 2000Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page)
22 March 2000Registered office changed on 22/03/00 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
20 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2000Nc inc already adjusted 14/03/00 (1 page)
20 March 2000Ad 15/03/00--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
25 February 2000Incorporation (28 pages)