Company NamePendeford Pecoh Limited
Company StatusDissolved
Company Number06121342
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helens
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed21 February 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed21 February 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed21 February 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameDavid Balai
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleSenior Director
Correspondence Address54 Links Avenue
Gidea Park
Romford
Essex
RM2 6ND

Location

Registered Address35 Great St Helens
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Application to strike the company off the register (3 pages)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(4 pages)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(4 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
1 August 2011Statement of company's objects (2 pages)
1 August 2011Statement of company's objects (2 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
9 March 2010Director's details changed for Sfm Directors Limited on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Sfm Corporate Services Limited on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Sfm Corporate Services Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sfm Directors (No.2) Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sfm Directors (No.2) Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sfm Directors Limited on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Sfm Corporate Services Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sfm Directors Limited on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Sfm Directors (No.2) Limited on 9 March 2010 (2 pages)
5 November 2009Appointment of Ms Claudia Wallace as a director (2 pages)
5 November 2009Appointment of Ms Claudia Wallace as a director (2 pages)
29 October 2009Termination of appointment of David Balai as a director (1 page)
29 October 2009Termination of appointment of David Balai as a director (1 page)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
27 April 2009Accounts made up to 31 December 2008 (11 pages)
30 March 2009Return made up to 21/02/09; full list of members (4 pages)
30 March 2009Return made up to 21/02/09; full list of members (4 pages)
11 April 2008Return made up to 21/02/08; full list of members (4 pages)
11 April 2008Return made up to 21/02/08; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
27 March 2008Accounts made up to 31 December 2007 (10 pages)
5 March 2007New director appointed (4 pages)
5 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
5 March 2007New director appointed (4 pages)
5 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
21 February 2007Incorporation (30 pages)
21 February 2007Incorporation (30 pages)