Company NamePearsons Of Whitstable Limited
Company StatusDissolved
Company Number04632540
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleConsultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary NameMr Ian Angus White
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleConsultant
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSecond Floor Octavia House
54 Ayres Street
Southwark
London
SE1 1EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£113,296
Cash£15,838
Current Liabilities£101,522

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
20 March 2007Return made up to 09/01/07; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 January 2006Return made up to 09/01/06; full list of members (6 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (4 pages)
10 November 2005Return made up to 09/01/05; full list of members (6 pages)
28 September 2005Registered office changed on 28/09/05 from: lime tree house 169 the street boughton under blean faversham kent ME13 9BH (1 page)
16 February 2005Total exemption full accounts made up to 31 January 2004 (4 pages)
9 June 2004Return made up to 09/01/04; full list of members (6 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 January 2003Incorporation (31 pages)