Company NamePebbles Software Limited
Company StatusDissolved
Company Number05775104
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NamesESG Communications Limited and Worldview Communications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Searle Goott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Links Drive
Radlett
Hertfordshire
WD7 8BD
Secretary NameLouisa Goott
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressKinetic Centre
Theobald Street
Borehamwood
Herts
WD6 4PJ
Secretary NameMr Hilton Ivan Freund
NationalityBritish
StatusResigned
Appointed01 January 2007(8 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2007)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address50 Farm Road
Edgware
Middlesex
HA8 9LT

Location

Registered Address4th Floor
5-7 John Princes Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£220,659
Current Liabilities£221,809

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Termination of appointment of Searle Goott as a director (1 page)
4 April 2012Termination of appointment of Searle Goott as a director on 19 March 2012 (1 page)
26 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1,000
(3 pages)
26 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1,000
(3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 October 2009Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
7 October 2009Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 10/04/08; full list of members (3 pages)
22 April 2008Appointment terminated secretary hilton freund (1 page)
22 April 2008Director's Change of Particulars / searle goott / 02/03/2008 / HouseName/Number was: , now: 21; Street was: kinetic centre, now: links drive; Area was: theobald street, now: ; Post Town was: borehamwood, now: radlett; Region was: herts, now: hertfordshire; Post Code was: WD6 4PJ, now: WD7 8BD; Country was: , now: united kingdom (1 page)
22 April 2008Director's change of particulars / searle goott / 02/03/2008 (1 page)
22 April 2008Appointment Terminated Secretary hilton freund (1 page)
22 April 2008Return made up to 10/04/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Company name changed worldview communications LIMITED\certificate issued on 30/08/07 (2 pages)
30 August 2007Company name changed worldview communications LIMITED\certificate issued on 30/08/07 (2 pages)
15 May 2007Return made up to 10/04/07; full list of members (2 pages)
15 May 2007Return made up to 10/04/07; full list of members (2 pages)
26 January 2007New secretary appointed (3 pages)
26 January 2007New secretary appointed (3 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 October 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 October 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
24 August 2006Registered office changed on 24/08/06 from: kinetic centre, theobald street borehamwood herts WD6 4PJ (3 pages)
24 August 2006Registered office changed on 24/08/06 from: kinetic centre, theobald street borehamwood herts WD6 4PJ (3 pages)
27 April 2006Company name changed esg communications LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed esg communications LIMITED\certificate issued on 27/04/06 (2 pages)
10 April 2006Incorporation (14 pages)
10 April 2006Incorporation (14 pages)