Company NamePegasus Property Restorations Limited
Company StatusDissolved
Company Number05928485
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameTransmiren Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Noel Harris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(5 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 June 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Smithy Pump Street
Malvern
Worcs
WR14 4LU
Secretary NameJean Margaret Harbourne
NationalityBritish
StatusResigned
Appointed08 February 2007(5 months after company formation)
Appointment Duration5 years (resigned 17 February 2012)
RoleSecretary
Correspondence Address17 Clover Way
Malvern
Worcestershire
WR14 3SF
Secretary NameMrs Jill Carol Cameron Harris
StatusResigned
Appointed17 February 2012(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2014)
RoleCompany Director
Correspondence Address42-44 Prospect Place
Bromley
Kent
BR2 9HN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address42-44 Prospect Place
Bromley
Kent
BR2 9HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joan Harborne
50.00%
Ordinary
1 at £1Mr Peter Noel Harris
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,127
Current Liabilities£1,127

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2014Termination of appointment of Jill Harris as a secretary (1 page)
16 June 2014Termination of appointment of Peter Harris as a director (1 page)
16 June 2014Termination of appointment of Peter Harris as a director (1 page)
16 June 2014Termination of appointment of Jill Harris as a secretary (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
14 March 2012Termination of appointment of Jean Harbourne as a secretary (1 page)
14 March 2012Termination of appointment of Jean Harbourne as a secretary (1 page)
8 March 2012Appointment of Mrs Jill Carol Cameron Harris as a secretary (1 page)
8 March 2012Appointment of Mrs Jill Carol Cameron Harris as a secretary (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Registered office address changed from 31 Corsham Street London N1 6DR on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 31 Corsham Street London N1 6DR on 17 February 2012 (1 page)
29 November 2011Company name changed transmiren LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
(2 pages)
29 November 2011Company name changed transmiren LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
(2 pages)
29 November 2011Change of name notice (2 pages)
29 November 2011Change of name notice (2 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
10 March 2010Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
10 March 2010Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
3 October 2008Return made up to 08/09/08; full list of members (3 pages)
3 October 2008Return made up to 08/09/08; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
26 August 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 September 2007Return made up to 08/09/07; full list of members (2 pages)
18 September 2007Return made up to 08/09/07; full list of members (2 pages)
27 March 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
27 March 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
19 March 2007Ad 08/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 March 2007Ad 08/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
8 September 2006Incorporation (17 pages)
8 September 2006Incorporation (17 pages)