Company NameThe Pemberton Group Limited
Company StatusDissolved
Company Number04457183
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 11 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameGraham Charles Green
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Arlow Road
Winchmore Hill
London
N21 3JS
Director NameAndrew Charles Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(4 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 08 November 2011)
RoleMarketing Exec
Correspondence Address8 Totteridge Park
22 Totteridge Common
London
N20 8NH
Director NameMr Andrew Charles Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address27 Arlow Road
Winchmore Hill
London
N21 3JS
Director NameMargaret Mary Green
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Arlow Road
Winchmore Hill
London
N21 3JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Arlow Road
Winchmore Hill
London
N21 3JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,975
Cash£9
Current Liabilities£54,564

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Compulsory strike-off action has been suspended (1 page)
19 January 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Annual return made up to 7 June 2008 with a full list of shareholders (3 pages)
14 November 2009Annual return made up to 7 June 2008 with a full list of shareholders (3 pages)
14 November 2009Annual return made up to 7 June 2008 with a full list of shareholders (3 pages)
14 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
14 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
14 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Registered office changed on 01/09/2009 from maple house high street potters bar herts EN6 5BS (2 pages)
1 September 2009Registered office changed on 01/09/2009 from maple house high street potters bar herts EN6 5BS (2 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Return made up to 07/06/07; no change of members (6 pages)
17 September 2008Return made up to 07/06/07; no change of members (6 pages)
6 February 2008Accounts made up to 31 March 2007 (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 June 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 27 arlow road winchmore hill london N21 3JS (1 page)
16 February 2007Registered office changed on 16/02/07 from: 27 arlow road winchmore hill london N21 3JS (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2005 (1 page)
12 February 2007Accounts made up to 31 March 2004 (1 page)
12 February 2007Accounts made up to 31 March 2006 (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 February 2007Accounts made up to 31 March 2005 (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2004 (1 page)
30 January 2007Compulsory strike-off action has been discontinued (1 page)
30 January 2007Compulsory strike-off action has been discontinued (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Return made up to 07/06/06; full list of members (6 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Return made up to 07/06/06; full list of members (6 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
23 May 2006Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/06
(6 pages)
23 May 2006Return made up to 07/06/05; full list of members (6 pages)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
18 August 2004Return made up to 07/06/04; full list of members (6 pages)
18 August 2004Return made up to 07/06/04; full list of members (6 pages)
30 July 2004Return made up to 07/06/03; full list of members (6 pages)
30 July 2004Return made up to 07/06/03; full list of members (6 pages)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
18 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Director resigned (1 page)
5 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 April 2004Accounts made up to 30 June 2003 (2 pages)
5 April 2004Registered office changed on 05/04/04 from: highstone hosue 165 high street barnet hertfordshire EN5 5SU (1 page)
5 April 2004Registered office changed on 05/04/04 from: highstone hosue 165 high street barnet hertfordshire EN5 5SU (1 page)
16 December 2003Strike-off action suspended (1 page)
16 December 2003Strike-off action suspended (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
7 June 2002Incorporation (17 pages)