Company NamePelican London Ltd.
Company StatusDissolved
Company Number05741335
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Ross Mackenzie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 706
25 Church Street
Manchester
M4 1PE
Secretary NameMr Andrew Barry Spiro
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Henley House
Old Nichol Street Shoreditch
London
E2 7JA
Director NameMr Andrew Barry Spiro
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Henley House
Old Nichol Street Shoreditch
London
E2 7JA

Location

Registered Address45 All Saints Road
London
W11 1HE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Return made up to 13/03/07; full list of members (3 pages)
18 June 2007Return made up to 13/03/07; full list of members (3 pages)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Particulars of mortgage/charge (7 pages)
17 May 2007Particulars of mortgage/charge (7 pages)
30 August 2006Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
30 August 2006Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Ad 13/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2006Ad 13/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
13 March 2006Incorporation (17 pages)
13 March 2006Incorporation (17 pages)