Company NamePechextreme Limited
Company StatusDissolved
Company Number04138202
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NameJointpress Limited

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Mark Raymond Greaves
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(12 years, 2 months after company formation)
Appointment Duration2 years (closed 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
London
W1B 5SE
Director NameStephane Millez
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed19 January 2001(1 week, 2 days after company formation)
Appointment Duration12 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Correspondence AddressRoute De Clementy 35
1260 Nyon
Switzerland
Secretary NameCarine Christine Paule Laclaverie
NationalityFrench
StatusResigned
Appointed19 January 2001(1 week, 2 days after company formation)
Appointment Duration12 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Correspondence AddressRoute De Clementy 35
1260 Nyon
Switzerland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThird Floor Carrington House
126-130 Regent Street
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at CYP1Marlin Fishing Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£39,668
Cash£31,708
Current Liabilities£59,245

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • CYP 1,000
(4 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • CYP 1,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Termination of appointment of Carine Christine Paule Laclaverie as a secretary on 3 April 2013 (1 page)
25 April 2013Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 25 April 2013 (1 page)
25 April 2013Termination of appointment of Carine Christine Paule Laclaverie as a secretary on 3 April 2013 (1 page)
25 April 2013Termination of appointment of Stephane Millez as a director on 3 April 2013 (1 page)
25 April 2013Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 25 April 2013 (1 page)
25 April 2013Termination of appointment of Stephane Millez as a director on 3 April 2013 (1 page)
25 April 2013Appointment of Mr. Mark Raymond Greaves as a director on 3 April 2013 (2 pages)
25 April 2013Appointment of Mr. Mark Raymond Greaves as a director on 3 April 2013 (2 pages)
25 April 2013Appointment of Mr. Mark Raymond Greaves as a director on 3 April 2013 (2 pages)
25 April 2013Termination of appointment of Carine Christine Paule Laclaverie as a secretary on 3 April 2013 (1 page)
25 April 2013Termination of appointment of Stephane Millez as a director on 3 April 2013 (1 page)
1 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 February 2009Return made up to 10/01/09; full list of members (5 pages)
24 February 2009Return made up to 10/01/09; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Return made up to 10/01/08; full list of members (5 pages)
19 February 2008Return made up to 10/01/08; full list of members (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 10/01/07; full list of members (5 pages)
27 February 2007Return made up to 10/01/07; full list of members (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 January 2006Return made up to 10/01/06; full list of members (5 pages)
27 January 2006Return made up to 10/01/06; full list of members (5 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 July 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
4 July 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
3 March 2005Return made up to 10/01/05; full list of members (5 pages)
3 March 2005Return made up to 10/01/05; full list of members (5 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Secretary's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Secretary's particulars changed (1 page)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 March 2004Return made up to 10/01/04; full list of members (5 pages)
3 March 2004Return made up to 10/01/04; full list of members (5 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 May 2003Ad 09/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 May 2003Ad 09/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
19 March 2003Secretary's particulars changed (1 page)
19 March 2003Return made up to 10/01/03; full list of members (5 pages)
19 March 2003Secretary's particulars changed (1 page)
19 March 2003Return made up to 10/01/03; full list of members (5 pages)
5 November 2002Delivery ext'd 3 mth 30/06/02 (1 page)
5 November 2002Delivery ext'd 3 mth 30/06/02 (1 page)
20 March 2002Return made up to 10/01/02; full list of members (5 pages)
20 March 2002Return made up to 10/01/02; full list of members (5 pages)
23 January 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
23 January 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 120 east road london N1 6AA (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 120 east road london N1 6AA (1 page)
6 February 2001Director resigned (1 page)
22 January 2001Company name changed jointpress LIMITED\certificate issued on 22/01/01 (2 pages)
22 January 2001Company name changed jointpress LIMITED\certificate issued on 22/01/01 (2 pages)
10 January 2001Incorporation (15 pages)
10 January 2001Incorporation (15 pages)