Company NameDawn Driscoll PR Limited
Company StatusDissolved
Company Number04483184
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NamePeppermint Public Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameDawn Driscoll
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21
167 Queenstown Road
London
SW8 3RL
Secretary NamePatti Cuffin
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RolePR Consultant
Correspondence Address275 London Road
Ewell
Surrey
KT17 2BZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dawn Driscoll
100.00%
Ordinary

Financials

Year2014
Net Worth£1,980
Cash£7,392
Current Liabilities£9,630

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Application to strike the company off the register (3 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 July 2014Termination of appointment of Patti Cuffin as a secretary on 1 June 2014 (1 page)
17 July 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH to 34-35 Eastcastle Street London W1W 8DW on 17 July 2014 (1 page)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Termination of appointment of Patti Cuffin as a secretary on 1 June 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Dawn Driscoll on 1 January 2010 (2 pages)
24 July 2010Director's details changed for Dawn Driscoll on 1 January 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 11/07/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 August 2008Return made up to 11/07/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 July 2007Return made up to 11/07/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 September 2006Location of register of members (1 page)
1 September 2006Return made up to 11/07/06; full list of members (2 pages)
1 September 2006Location of debenture register (1 page)
1 September 2006Registered office changed on 01/09/06 from: 3-4 great marlborough street london W1V 2AR (1 page)
15 August 2005Return made up to 11/07/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 December 2003Return made up to 11/07/03; full list of members (6 pages)
11 February 2003Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2002Company name changed peppermint public relations limi ted\certificate issued on 15/08/02 (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
11 July 2002Incorporation (15 pages)