Company NamePests London Ltd
Company StatusDissolved
Company Number04039033
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Angela Joanne Dann
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed09 December 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Saxon Business Centre
41 - 59 Windsor Avenue
London
SW19 2RR
Director NameMr Thomas Evans
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed09 December 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Saxon Business Centre
41 - 59 Windsor Avenue
London
SW19 2RR
Director NameMrs Sofia Calderon Draper
Date of BirthNovember 1982 (Born 41 years ago)
NationalityDanish
StatusClosed
Appointed09 December 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 09 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Saxon Business Centre
41 - 59 Windsor Avenue
London
SW19 2RR
Director NameDr David Paul Channon
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Saxon Business Centre
41 - 59 Windsor Avenue
London
SW19 2RR
Secretary NameMrs Hazel Margaret Channon
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSecretary
Country of ResidenceGBR
Correspondence AddressUnit 7 Saxon Business Centre
41 - 59 Windsor Avenue
London
SW19 2RR
Director NameGKC Director Services Ltd (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address170 Merton High Street
London
SW19 1AY
Secretary NameAdvice For Business Ltd (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressPendragon House
170 Merton High Street
London
SW19 1AY

Contact

Websitepestlondon.com
Telephone020 85409968
Telephone regionLondon

Location

Registered AddressUnit 7 Saxon Business Centre
41 - 59 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Application to strike the company off the register (2 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 July 2018 (5 pages)
30 August 2018Director's details changed for Mrs Sofia Calderon-Draper on 9 December 2016 (2 pages)
21 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
27 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
22 February 2017Appointment of Miss Angela Joanne Dann as a director on 9 December 2016 (2 pages)
22 February 2017Appointment of Mr Thomas Evans as a director on 9 December 2016 (2 pages)
22 February 2017Appointment of Mrs Sofia Calderon-Draper as a director on 9 December 2016 (2 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Termination of appointment of David Paul Channon as a director on 9 December 2016 (1 page)
22 February 2017Appointment of Mrs Sofia Calderon-Draper as a director on 9 December 2016 (2 pages)
22 February 2017Appointment of Mr Thomas Evans as a director on 9 December 2016 (2 pages)
22 February 2017Appointment of Miss Angela Joanne Dann as a director on 9 December 2016 (2 pages)
22 February 2017Termination of appointment of Hazel Margaret Channon as a secretary on 9 December 2016 (1 page)
22 February 2017Termination of appointment of Hazel Margaret Channon as a secretary on 9 December 2016 (1 page)
22 February 2017Termination of appointment of David Paul Channon as a director on 9 December 2016 (1 page)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
3 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
17 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
19 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 February 2013Director's details changed for Dr David Paul Channon on 30 November 2012 (2 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
25 February 2013Director's details changed for Dr David Paul Channon on 30 November 2012 (2 pages)
22 February 2013Secretary's details changed for Mrs Hazel Margaret Channon on 30 November 2012 (1 page)
22 February 2013Secretary's details changed for Mrs Hazel Margaret Channon on 30 November 2012 (1 page)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
2 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
6 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
6 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
15 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
15 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
25 July 2006Return made up to 24/07/06; full list of members (2 pages)
25 July 2006Return made up to 24/07/06; full list of members (2 pages)
7 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
7 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
16 August 2005Registered office changed on 16/08/05 from: unit 7 saxon business centre 4-59 windsor avenue london SW19 2RR (1 page)
16 August 2005Registered office changed on 16/08/05 from: unit 7 saxon business centre 4-59 windsor avenue london SW19 2RR (1 page)
26 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
26 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
13 September 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(6 pages)
13 September 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(6 pages)
16 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
6 August 2003Return made up to 24/07/03; full list of members (6 pages)
6 August 2003Return made up to 24/07/03; full list of members (6 pages)
29 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
29 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
30 July 2002Return made up to 24/07/02; full list of members (6 pages)
30 July 2002Return made up to 24/07/02; full list of members (6 pages)
25 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
25 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
31 July 2001Return made up to 24/07/01; full list of members (6 pages)
31 July 2001Return made up to 24/07/01; full list of members (6 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 170 merton high street london SW19 1AY (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: 170 merton high street london SW19 1AY (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
24 July 2000Incorporation (12 pages)
24 July 2000Incorporation (12 pages)