Company NamePedalpark Limited
Company StatusDissolved
Company Number04430229
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date8 December 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameAlan John Fox
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(3 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 08 December 2009)
RoleManager
Correspondence Address4 Culford Gardens
Chelsea
London
SW3 2ST
Secretary NameSarah McDonald Stitt
NationalityBritish
StatusClosed
Appointed24 May 2002(3 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 08 December 2009)
RoleConsultant
Correspondence Address4 Culford Gardens
Chelsea
London
SW3 2ST
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressMonticello House
45 Russell Square
London
WC1B 4JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 June 2008Return made up to 02/05/08; full list of members (3 pages)
29 May 2007Return made up to 02/05/07; full list of members (2 pages)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 June 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
3 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2005Return made up to 02/05/05; full list of members (6 pages)
11 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
23 April 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
2 July 2003Return made up to 02/05/03; full list of members (6 pages)
19 May 2003Registered office changed on 19/05/03 from: sinclair house the avenue london W13 8NT (1 page)
5 August 2002Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002New secretary appointed (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)