Company NameUnder Pressure London Limited
Company StatusDissolved
Company Number06206884
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years, 1 month ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMargaret Louise Hazley Bates
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1a Beverley Avenue
West Wimbledon
London
SW20 0RL
Director NameJohn Proctor Bates
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Beverley Avenue
West Wimbledon
London
SW20 0RL
Secretary NameMargaret Louise Hazley Bates
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Beverley Avenue
London
SW20 0RL

Contact

Telephone020 89477772
Telephone regionLondon

Location

Registered Address1a Beverley Avenue
West Wimbledon
London
SW20 0RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

50 at 1John Bates
50.00%
Ordinary
50 at 1Ms Margaret Bates
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,852
Current Liabilities£10,110

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
20 July 2013Registered office address changed from 194 Stanley Road Teddington Middlesex TW11 8UE on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 194 Stanley Road Teddington Middlesex TW11 8UE on 20 July 2013 (1 page)
30 April 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
23 August 2012Compulsory strike-off action has been suspended (1 page)
23 August 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(4 pages)
28 April 2010Director's details changed for Margaret Louise Hazley Bates on 1 February 2010 (2 pages)
28 April 2010Director's details changed for John Proctor Bates on 1 February 2010 (2 pages)
28 April 2010Director's details changed for Margaret Louise Hazley Bates on 1 February 2010 (2 pages)
28 April 2010Director's details changed for John Proctor Bates on 1 February 2010 (2 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(4 pages)
28 April 2010Director's details changed for Margaret Louise Hazley Bates on 1 February 2010 (2 pages)
28 April 2010Director's details changed for John Proctor Bates on 1 February 2010 (2 pages)
22 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
9 October 2008Return made up to 10/04/08; full list of members (4 pages)
9 October 2008Return made up to 10/04/08; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from 1A beverley avenue west wimbledon london SW20 0RL (1 page)
24 September 2008Registered office changed on 24/09/2008 from 1A beverley avenue west wimbledon london SW20 0RL (1 page)
10 April 2007Incorporation (12 pages)
10 April 2007Incorporation (12 pages)