Company NamePegia Limited
Company StatusDissolved
Company Number05295419
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Lewis Mitchell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleConsultant
Correspondence Address14 Petty Lane
Calne
Wiltshire
SN11 9QY
Director NameMr Matthew David Mitchell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleAdministration Assistant
Country of ResidenceEngland
Correspondence Address14 Petty Lane
Derry Hill
Calne
Wiltshire
SN11 9QY
Secretary NameCarol Ann Mitchell
NationalityBritish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Petty Lane
Derry Hill
Calne
Wiltshire
SN11 9QY
Director NameCarol Ann Mitchell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 05 March 2013)
RoleAdministrator
Correspondence Address14 Petty Lane
Derry Hill
Calne
Wiltshire
SN11 9QY
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Carol Ann Mitchell
50.00%
Ordinary
1 at £1John Lewis Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£3,973
Cash£13
Current Liabilities£6,408

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
12 November 2012Application to strike the company off the register (3 pages)
12 November 2012Application to strike the company off the register (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2
(7 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2
(7 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 July 2011Director's details changed for Matthew David Mitchell on 21 June 2011 (3 pages)
28 July 2011Director's details changed for Matthew David Mitchell on 21 June 2011 (3 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 December 2009Director's details changed for Matthew David Mitchell on 22 November 2009 (2 pages)
7 December 2009Director's details changed for Matthew David Mitchell on 22 November 2009 (2 pages)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Registered office changed on 19/05/2009 from 3 bullace lane dartford kent DA1 1BB (1 page)
19 May 2009Registered office changed on 19/05/2009 from 3 bullace lane dartford kent DA1 1BB (1 page)
15 December 2008Return made up to 21/11/08; full list of members (4 pages)
15 December 2008Return made up to 21/11/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 December 2007Return made up to 21/11/07; full list of members (3 pages)
4 December 2007Return made up to 21/11/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 November 2006Return made up to 21/11/06; full list of members (3 pages)
28 November 2006Return made up to 21/11/06; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
23 December 2005Return made up to 24/11/05; full list of members (7 pages)
23 December 2005Return made up to 24/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
14 July 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
8 July 2005Registered office changed on 08/07/05 from: 14 petty lane derry hill calne wiltshire SN11 9QY (1 page)
8 July 2005Registered office changed on 08/07/05 from: 14 petty lane derry hill calne wiltshire SN11 9QY (1 page)
6 January 2005Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2005Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
24 November 2004Incorporation (20 pages)