Company NamePekin Consulting (U.K.) Limited
Company StatusDissolved
Company Number05081081
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Knibb
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2009(5 years after company formation)
Appointment Duration6 years, 2 months (closed 23 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Shakespeare Avenue
Bath
BA2 4RF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed24 March 2004(1 day after company formation)
Appointment Duration5 years (resigned 01 April 2009)
Correspondence Address4 Copthall House
Station Square
Coventry
CV1 2FL
Secretary NameOrdered Management Secretary Ltd (Corporation)
StatusResigned
Appointed20 March 2006(1 year, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2008)
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Secretary NameMaya & Associates Limited (Corporation)
StatusResigned
Appointed20 March 2008(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2009)
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX

Contact

Websitewww.alexias.com

Location

Registered Address27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bath Trustees Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,782
Cash£3,304
Current Liabilities£12,088

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (3 pages)
27 February 2015Application to strike the company off the register (3 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
29 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
10 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Mr Andrew Knibb on 12 April 2011 (2 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Mr Andrew Knibb on 12 April 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Location of register of members (1 page)
24 April 2009Appointment terminated secretary maya & associates LIMITED (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Return made up to 23/03/09; full list of members (3 pages)
24 April 2009Return made up to 23/03/09; full list of members (3 pages)
24 April 2009Appointment terminated secretary maya & associates LIMITED (1 page)
7 April 2009Appointment terminated director small firms direct services LIMITED (1 page)
7 April 2009Appointment terminated director small firms direct services LIMITED (1 page)
6 April 2009Director appointed mr andrew knibb (2 pages)
6 April 2009Director appointed mr andrew knibb (2 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 23/03/08; full list of members (3 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Return made up to 23/03/08; full list of members (3 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Location of register of members (1 page)
21 March 2008Secretary appointed maya & associates LIMITED (1 page)
21 March 2008Secretary appointed maya & associates LIMITED (1 page)
18 March 2008Appointment terminated secretary ordered management secretary LTD (1 page)
18 March 2008Appointment terminated secretary ordered management secretary LTD (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 23/03/07; full list of members (2 pages)
27 March 2007Return made up to 23/03/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 23/03/06; full list of members (2 pages)
27 April 2006Return made up to 23/03/06; full list of members (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
20 March 2006Location of register of members (non legible) (1 page)
20 March 2006Location of register of members (non legible) (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006New secretary appointed (1 page)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
9 May 2005Return made up to 23/03/05; full list of members (3 pages)
9 May 2005Return made up to 23/03/05; full list of members (3 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
30 March 2004Location of register of members (non legible) (1 page)
30 March 2004Location of register of members (non legible) (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
23 March 2004Incorporation (13 pages)
23 March 2004Incorporation (13 pages)