Company NamePegasustsi Limited
Company StatusDissolved
Company Number06458869
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 3 months ago)
Dissolution Date2 January 2024 (2 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKarl Ibadulla
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(same day as company formation)
RoleProject Manager
Correspondence Address1588 Canopy Oaks Boulevard
Palm Harbour
Florida
34683
United States
Secretary NameStuart Singleton
StatusClosed
Appointed04 December 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 02 January 2024)
RoleCompany Director
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMartin Killcross
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleCommissioning Services Manager
Correspondence Address36 Hodge Lane
Hartford
Cheshire
CW8 3AJ
Secretary NamePhilippa Maria De Oliveira Myers
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Secretary NameLaurence Binge
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressHillbrow House, Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitewww.pegasustsi.com

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£158,246
Net Worth£41,553
Cash£10,164
Current Liabilities£26,247

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
10 October 2023Application to strike the company off the register (3 pages)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
30 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
8 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 December 2017Change of details for Yahya Lutfi Khader as a person with significant control on 1 January 2017 (2 pages)
28 December 2017Change of details for Yahya Lutfi Khader as a person with significant control on 1 January 2017 (2 pages)
27 December 2017Change of details for Ibrahim Lutfi Khader as a person with significant control on 1 January 2017 (2 pages)
27 December 2017Change of details for Ibrahim Lutfi Khader as a person with significant control on 1 January 2017 (2 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 April 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 11 April 2017 (1 page)
6 April 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 6 April 2017 (1 page)
16 February 2017Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 16 February 2017 (1 page)
27 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 January 2016Annual return made up to 21 December 2015
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 21 December 2015
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2015Termination of appointment of Laurence Binge as a secretary on 4 December 2015 (1 page)
22 December 2015Appointment of Stuart Singleton as a secretary on 4 December 2015 (2 pages)
22 December 2015Termination of appointment of Laurence Binge as a secretary on 4 December 2015 (1 page)
22 December 2015Appointment of Stuart Singleton as a secretary on 4 December 2015 (2 pages)
22 December 2015Appointment of Stuart Singleton as a secretary on 4 December 2015 (2 pages)
22 December 2015Termination of appointment of Laurence Binge as a secretary on 4 December 2015 (1 page)
12 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
4 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 20/08/2014
(7 pages)
4 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 20/08/2014
(7 pages)
4 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 20/08/2014
(7 pages)
4 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 20/08/2014
(7 pages)
18 September 2014Full accounts made up to 31 December 2013 (11 pages)
18 September 2014Full accounts made up to 31 December 2013 (11 pages)
5 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2015
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2015
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2015
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2015
(4 pages)
10 January 2014Annual return made up to 21 December 2013
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 21 December 2013
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
11 September 2013Full accounts made up to 31 December 2012 (11 pages)
11 September 2013Full accounts made up to 31 December 2012 (11 pages)
3 July 2013Termination of appointment of Martin Killcross as a director (1 page)
3 July 2013Termination of appointment of Martin Killcross as a director (1 page)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
4 January 2013Secretary's details changed for Laurence Binge on 28 November 2012 (1 page)
4 January 2013Secretary's details changed for Laurence Binge on 28 November 2012 (1 page)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
11 January 2012Annual return made up to 21 December 2011 (5 pages)
11 January 2012Annual return made up to 21 December 2011 (5 pages)
20 September 2011Full accounts made up to 31 December 2010 (11 pages)
20 September 2011Full accounts made up to 31 December 2010 (11 pages)
20 January 2011Annual return made up to 21 December 2010 (5 pages)
20 January 2011Annual return made up to 21 December 2010 (5 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 February 2010Director's details changed for Martin Killcross on 28 January 2010 (2 pages)
3 February 2010Director's details changed for Martin Killcross on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Appointment terminated secretary philippa myers (1 page)
13 July 2009Appointment terminated secretary philippa myers (1 page)
13 July 2009Secretary appointed laurence binge (2 pages)
13 July 2009Secretary appointed laurence binge (2 pages)
29 December 2008Return made up to 21/12/08; full list of members (4 pages)
29 December 2008Return made up to 21/12/08; full list of members (4 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
21 December 2007Incorporation (17 pages)
21 December 2007Incorporation (17 pages)