London
W1U 2AR
Director Name | Loredana Castallo |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Via G Bruto 24 Desenzano D Garda Lombardia 25010 Italy |
Secretary Name | Christopher Hilbery Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Moreton Street London SW1V 2PB |
Director Name | Catherine Emily Wright |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2010) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Heythorp Street London SW18 5BS |
Secretary Name | Matthew William Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bentinck Street London W1U 2AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 49 Heythorp Street London SW18 5BS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2010 | Application to strike the company off the register (3 pages) |
18 October 2010 | Application to strike the company off the register (3 pages) |
14 October 2010 | Termination of appointment of Matthew Wright as a secretary (1 page) |
14 October 2010 | Termination of appointment of Matthew Wright as a secretary (1 page) |
25 May 2010 | Termination of appointment of Catherine Wright as a director (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 May 2010 | Termination of appointment of Catherine Wright as a director (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 October 2009 | Director's details changed for Catherine Emily Wright on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Director's details changed for Matthew William Wright on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Matthew William Wright on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Catherine Emily Wright on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
25 October 2007 | Secretary's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed (1 page) |
25 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
10 May 2007 | Accounts made up to 31 March 2007 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 October 2006 | Accounts made up to 31 March 2006 (1 page) |
18 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
29 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 November 2005 | Accounts made up to 31 March 2005 (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 January 2005 | Accounts made up to 31 March 2004 (1 page) |
21 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
30 October 2003 | Accounts made up to 31 March 2003 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 18 bentinck street london W1U 2AR (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 18 bentinck street london W1U 2AR (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Company name changed pegasus realty LIMITED\certificate issued on 11/08/03 (2 pages) |
11 August 2003 | Company name changed pegasus realty LIMITED\certificate issued on 11/08/03 (2 pages) |
18 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
18 October 2002 | Return made up to 12/10/02; full list of members
|
30 May 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
30 May 2002 | Accounts made up to 31 March 2002 (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
30 May 2002 | Accounts made up to 31 October 2001 (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
24 January 2002 | Return made up to 12/10/01; full list of members
|
24 January 2002 | Return made up to 12/10/01; full list of members (6 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
25 October 2000 | Memorandum and Articles of Association (12 pages) |
25 October 2000 | Memorandum and Articles of Association (12 pages) |
20 October 2000 | Company name changed pegaso promotions LIMITED\certificate issued on 23/10/00 (2 pages) |
20 October 2000 | Company name changed pegaso promotions LIMITED\certificate issued on 23/10/00 (2 pages) |
12 October 2000 | Incorporation (17 pages) |
12 October 2000 | Incorporation (17 pages) |