Company NamePebblegreen Limited
Company StatusDissolved
Company Number04709480
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameGenevieve Michelle Parker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(1 week, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address86 Longford Avenue
Northampton
Northants
NN3 9HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2003(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 02 April 2007)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2007(4 years after company formation)
Appointment Duration1 year (resigned 02 April 2008)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
11 December 2008Appointment Terminated Secretary waterlow registrars LIMITED (1 page)
11 December 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
2 February 2008Accounts made up to 31 March 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 December 2007New secretary appointed (2 pages)
23 December 2007Registered office changed on 23/12/07 from: c/o isis & arno group LTD 27 park end street oxford OX1 1HU (1 page)
23 December 2007Registered office changed on 23/12/07 from: c/o isis & arno group LTD 27 park end street oxford OX1 1HU (1 page)
23 December 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: 6-8 underwood street london N1 7JQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: 6-8 underwood street london N1 7JQ (1 page)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 October 2006Accounts made up to 31 March 2006 (2 pages)
31 March 2006Return made up to 24/03/06; full list of members (6 pages)
31 March 2006Return made up to 24/03/06; full list of members (6 pages)
30 March 2005Return made up to 24/03/05; full list of members (6 pages)
30 March 2005Return made up to 24/03/05; full list of members (6 pages)
27 January 2005Accounts made up to 31 March 2004 (2 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 August 2004Return made up to 24/03/04; full list of members (6 pages)
20 August 2004Return made up to 24/03/04; full list of members (6 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
24 March 2003Incorporation (18 pages)
24 March 2003Incorporation (18 pages)