Company NamePepper Stark Limited
Company StatusDissolved
Company Number05469298
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date17 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Liz Pepper
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleBusiness Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 99 Newlands Park
Sydenham
London
SE26 5PW
Director NameMrs Claudia Stark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleBusiness Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address110 A Holland Road
London
NW10 5AY
Secretary NameMs Liz Pepper
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 99 Newlands Park
Sydenham
London
SE26 5PW

Location

Registered Address6 Dancastle Court 14 Arcadia Avenue
Finchley
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

4 at £1Claudia Stark & Liz Pepper
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,864
Cash£34,261
Current Liabilities£33,114

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2013Final Gazette dissolved following liquidation (1 page)
17 October 2013Final Gazette dissolved following liquidation (1 page)
17 July 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
17 July 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
14 May 2013Liquidators' statement of receipts and payments to 8 March 2013 (14 pages)
14 May 2013Liquidators statement of receipts and payments to 8 March 2013 (14 pages)
14 May 2013Liquidators statement of receipts and payments to 8 March 2013 (14 pages)
14 May 2013Liquidators' statement of receipts and payments to 8 March 2013 (14 pages)
23 March 2012Registered office address changed from Garden Studios 11-15 Betterton Street Covent Garden London WC2H 9BP United Kingdom on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from Garden Studios 11-15 Betterton Street Covent Garden London WC2H 9BP United Kingdom on 23 March 2012 (2 pages)
21 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-09
(1 page)
21 March 2012Statement of affairs with form 4.19 (6 pages)
21 March 2012Statement of affairs with form 4.19 (6 pages)
21 March 2012Appointment of a voluntary liquidator (1 page)
21 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Appointment of a voluntary liquidator (1 page)
2 August 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 4
(5 pages)
2 August 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 4
(5 pages)
2 August 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 4
(5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 November 2010Registered office address changed from 29-31 Saffron Hill London EC1N 8SW Uk on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 29-31 Saffron Hill London EC1N 8SW Uk on 26 November 2010 (1 page)
16 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Claudia Stark on 2 June 2010 (2 pages)
15 July 2010Director's details changed for Claudia Stark on 2 June 2010 (2 pages)
15 July 2010Director's details changed for Liz Pepper on 2 June 2010 (2 pages)
15 July 2010Director's details changed for Liz Pepper on 2 June 2010 (2 pages)
15 July 2010Director's details changed for Liz Pepper on 2 June 2010 (2 pages)
15 July 2010Director's details changed for Claudia Stark on 2 June 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 July 2009Return made up to 02/06/09; full list of members (4 pages)
2 July 2009Return made up to 02/06/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 July 2008Return made up to 02/06/08; full list of members (4 pages)
11 July 2008Return made up to 02/06/08; full list of members (4 pages)
10 July 2008Location of debenture register (1 page)
10 July 2008Registered office changed on 10/07/2008 from 29-31 saffron hill london EC1N 8SW (1 page)
10 July 2008Registered office changed on 10/07/2008 from 29-31 saffron hill london EC1N 8SW (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Location of debenture register (1 page)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 October 2007Return made up to 02/06/07; full list of members
  • 363(287) ‐ Registered office changed on 30/10/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2007Return made up to 02/06/07; full list of members (7 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 March 2007Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 March 2007Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
25 October 2006Return made up to 02/06/06; full list of members (7 pages)
25 October 2006Return made up to 02/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2006Registered office changed on 28/09/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
28 September 2006Registered office changed on 28/09/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
9 July 2005Ad 02/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 July 2005Ad 02/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 June 2005Incorporation (14 pages)
2 June 2005Incorporation (14 pages)