Company NamePampered Pregnancies Limited
Company StatusDissolved
Company Number03945085
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichele Hibbert
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(4 days after company formation)
Appointment Duration4 years, 3 months (closed 15 June 2004)
RoleLawyer
Correspondence Address20 Riverview Road
London
W4 3QH
Director NamePeter Hibbert
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(4 days after company formation)
Appointment Duration4 years, 3 months (closed 15 June 2004)
RoleAssistant Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Riverview Road
London
W4 3QH
Secretary NameMichele Hibbert
NationalityBritish
StatusClosed
Appointed14 March 2000(4 days after company formation)
Appointment Duration4 years, 3 months (closed 15 June 2004)
RoleLawyer
Correspondence Address20 Riverview Road
London
W4 3QH
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address84 High Street
London
NW10 4ST
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Financials

Year2014
Turnover£7,886
Net Worth-£25,097
Cash£155
Current Liabilities£28,725

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
21 January 2004Application for striking-off (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 October 2002Compulsory strike-off action has been discontinued (1 page)
9 October 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
28 March 2001Return made up to 10/03/01; full list of members (6 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Incorporation (13 pages)