Company NameMark Pelham Limited
Company StatusDissolved
Company Number05175850
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Director NameMark John Pelham
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(1 week after company formation)
Appointment Duration11 years, 12 months (closed 12 July 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Director NameCorinne Mary Smith
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(3 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 12 July 2016)
RoleFreelance Editor And Journalist
Country of ResidenceEngland
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHaydn Calvin Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address27b Melford Road
London
E17 7EN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitempelham.co.uk

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

60 at £1Mark John Pelham
60.00%
Ordinary
40 at £1Corinne Mary Smith
40.00%
Ordinary

Financials

Year2014
Net Worth£13,788
Cash£11,757
Current Liabilities£10,546

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
13 April 2016Application to strike the company off the register (3 pages)
13 April 2016Application to strike the company off the register (3 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 July 2012Director's details changed for Corinne Mary Smith on 11 July 2011 (2 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
17 July 2012Director's details changed for Mark John Pelham on 10 July 2011 (2 pages)
17 July 2012Director's details changed for Mark John Pelham on 10 July 2011 (2 pages)
17 July 2012Director's details changed for Corinne Mary Smith on 11 July 2011 (2 pages)
17 July 2012Secretary's details changed for Mr Thomas Rory St John Meadows on 10 July 2011 (2 pages)
17 July 2012Secretary's details changed for Mr Thomas Rory St John Meadows on 10 July 2011 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
17 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
17 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Director's details changed for Corinne Mary Smith on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Corinne Mary Smith on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Mark John Pelham on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mark John Pelham on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Corinne Mary Smith on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mark John Pelham on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 July 2009Director's change of particulars / corinne smith / 01/01/2009 (1 page)
29 July 2009Return made up to 09/07/09; full list of members (4 pages)
29 July 2009Director's change of particulars / corinne smith / 01/01/2009 (1 page)
29 July 2009Return made up to 09/07/09; full list of members (4 pages)
29 July 2009Director's change of particulars / mark pelham / 01/01/2009 (1 page)
29 July 2009Director's change of particulars / mark pelham / 01/01/2009 (1 page)
22 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 August 2008Return made up to 09/07/08; full list of members (4 pages)
18 August 2008Return made up to 09/07/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 August 2007New director appointed (1 page)
30 August 2007Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
30 August 2007Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
30 August 2007New director appointed (1 page)
23 July 2007Return made up to 09/07/07; full list of members (2 pages)
23 July 2007Return made up to 09/07/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2006Return made up to 09/07/06; full list of members (2 pages)
9 August 2006Return made up to 09/07/06; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 August 2005Registered office changed on 02/08/05 from: 28 ely place london EC1N 6AA (1 page)
2 August 2005Registered office changed on 02/08/05 from: 28 ely place london EC1N 6AA (1 page)
29 July 2005Registered office changed on 29/07/05 from: 39 cloth fair london EC1A 7NR (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 09/07/05; full list of members (2 pages)
29 July 2005Return made up to 09/07/05; full list of members (2 pages)
29 July 2005Registered office changed on 29/07/05 from: 39 cloth fair london EC1A 7NR (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 16 st john street london EC1M 4NT (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: 16 st john street london EC1M 4NT (1 page)
20 July 2004Director resigned (1 page)
9 July 2004Incorporation (14 pages)
9 July 2004Incorporation (14 pages)