Company NamePb Investment Limited
Company StatusDissolved
Company Number06105305
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 3 months ago)
Dissolution Date21 May 2013 (11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Emmanuel Aghogho
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address28 Ashburnham Road
Belvedere
London
DA17 6DA
Director NameMr Bright Omavia Apinoko
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address99 Orchard Grove
Edgware
Middlesex
HA8 5BN
Secretary NameMr Kenneth Oquuko Ighavbota
NationalityBritish
StatusClosed
Appointed11 February 2008(12 months after company formation)
Appointment Duration5 years, 3 months (closed 21 May 2013)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address37 Fleming Way
London
SE28 8NS
Director NameMr Denzel Earl Brandon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Orchard Grove
Edgware
Middlesex
HA8 5BN
Director NameMr Daniel Amitaye
Date of BirthJune 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wendover Road
Harlsden
London
NW10 4RX
Director NameEnameguono Zachariah Bazunu
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleAdministrator
Correspondence Address127 Ampleforth Road
London
SE2 9BG
Director NameJunior Otite
Date of BirthOctober 1997 (Born 26 years ago)
NationalityNigerian
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleBusiness Consultant
Correspondence Address66 Breakspears Drive
Orpington
Kent
BR5 2RY
Secretary NameJunior Otite
NationalityNigerian
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address66 Breakspears Drive
Orpington
Kent
BR5 2RY
Director NameMr Ufuoma Rolland Anigboro
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address184e East Street
London
SE17 2SE

Location

Registered Address99 Orchard Grove
Edgware
Middlesex
HA8 5BN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013Application to strike the company off the register (3 pages)
25 January 2013Application to strike the company off the register (3 pages)
6 November 2012Secretary's details changed for Mr Kenneth Oquuko Ighavbota on 4 October 2012 (2 pages)
6 November 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1
(7 pages)
6 November 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1
(7 pages)
6 November 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1
(7 pages)
6 November 2012Secretary's details changed for Mr Kenneth Oquuko Ighavbota on 4 October 2012 (2 pages)
6 November 2012Secretary's details changed for Mr Kenneth Oquuko Ighavbota on 4 October 2012 (2 pages)
8 February 2012Total exemption full accounts made up to 28 February 2011 (10 pages)
8 February 2012Total exemption full accounts made up to 28 February 2011 (10 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
30 October 2010Secretary's details changed for Mr Kenneth Oquuko Ighavbota on 6 September 2010 (2 pages)
30 October 2010Termination of appointment of Enameguono Bazunu as a director (1 page)
30 October 2010Director's details changed for Emmanuel Aghogho on 6 September 2010 (2 pages)
30 October 2010Director's details changed for Emmanuel Aghogho on 6 September 2010 (2 pages)
30 October 2010Secretary's details changed for Mr Kenneth Oquuko Ighavbota on 6 September 2010 (2 pages)
30 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
30 October 2010Director's details changed for Emmanuel Aghogho on 6 September 2010 (2 pages)
30 October 2010Termination of appointment of Enameguono Bazunu as a director (1 page)
30 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
30 October 2010Secretary's details changed for Mr Kenneth Oquuko Ighavbota on 6 September 2010 (2 pages)
30 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
24 October 2010Appointment of Mr Denzel Earl Brandon as a director (2 pages)
24 October 2010Appointment of Mr Denzel Earl Brandon as a director (2 pages)
24 October 2010Termination of appointment of Ufuoma Anigboro as a director (1 page)
24 October 2010Termination of appointment of Ufuoma Anigboro as a director (1 page)
22 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
22 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
22 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption full accounts made up to 28 February 2009 (20 pages)
7 October 2009Total exemption full accounts made up to 28 February 2009 (20 pages)
9 October 2008Director appointed ufuoma rolland anigboro (1 page)
9 October 2008Director appointed ufuoma rolland anigboro (1 page)
17 September 2008Return made up to 08/09/08; full list of members (8 pages)
17 September 2008Return made up to 08/09/08; full list of members (8 pages)
11 September 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
11 September 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
14 February 2008Secretary resigned;director resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned;director resigned (1 page)
14 February 2008New secretary appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
14 February 2007Incorporation (16 pages)