Palm Harbour
Florida
34683
United States
Secretary Name | Stuart Singleton |
---|---|
Status | Closed |
Appointed | 04 December 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 02 January 2024) |
Role | Company Director |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Martin Killcross |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Commissioning Services Manager |
Correspondence Address | 36 Hodge Lane Hartford Cheshire CW8 3AJ |
Secretary Name | Philippa Maria De Oliveira Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Secretary Name | Laurence Binge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | www.pegasustsi.com |
---|
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £158,246 |
Net Worth | £41,553 |
Cash | £10,164 |
Current Liabilities | £26,247 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2023 | Application to strike the company off the register (3 pages) |
3 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
30 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
28 December 2017 | Change of details for Yahya Lutfi Khader as a person with significant control on 1 January 2017 (2 pages) |
28 December 2017 | Change of details for Yahya Lutfi Khader as a person with significant control on 1 January 2017 (2 pages) |
27 December 2017 | Change of details for Ibrahim Lutfi Khader as a person with significant control on 1 January 2017 (2 pages) |
27 December 2017 | Change of details for Ibrahim Lutfi Khader as a person with significant control on 1 January 2017 (2 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 April 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 January 2016 | Annual return made up to 21 December 2015 Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 21 December 2015 Statement of capital on 2016-01-15
|
7 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 December 2015 | Termination of appointment of Laurence Binge as a secretary on 4 December 2015 (1 page) |
22 December 2015 | Appointment of Stuart Singleton as a secretary on 4 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Laurence Binge as a secretary on 4 December 2015 (1 page) |
22 December 2015 | Appointment of Stuart Singleton as a secretary on 4 December 2015 (2 pages) |
22 December 2015 | Appointment of Stuart Singleton as a secretary on 4 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Laurence Binge as a secretary on 4 December 2015 (1 page) |
12 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
4 March 2015 | Second filing of SH01 previously delivered to Companies House
|
4 March 2015 | Second filing of SH01 previously delivered to Companies House
|
4 March 2015 | Second filing of SH01 previously delivered to Companies House
|
4 March 2015 | Second filing of SH01 previously delivered to Companies House
|
18 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
10 January 2014 | Annual return made up to 21 December 2013 Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 21 December 2013 Statement of capital on 2014-01-10
|
11 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 July 2013 | Termination of appointment of Martin Killcross as a director (1 page) |
3 July 2013 | Termination of appointment of Martin Killcross as a director (1 page) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Secretary's details changed for Laurence Binge on 28 November 2012 (1 page) |
4 January 2013 | Secretary's details changed for Laurence Binge on 28 November 2012 (1 page) |
20 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 January 2012 | Annual return made up to 21 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 21 December 2011 (5 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 January 2011 | Annual return made up to 21 December 2010 (5 pages) |
20 January 2011 | Annual return made up to 21 December 2010 (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 February 2010 | Director's details changed for Martin Killcross on 28 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Martin Killcross on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Appointment terminated secretary philippa myers (1 page) |
13 July 2009 | Appointment terminated secretary philippa myers (1 page) |
13 July 2009 | Secretary appointed laurence binge (2 pages) |
13 July 2009 | Secretary appointed laurence binge (2 pages) |
29 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Incorporation (17 pages) |
21 December 2007 | Incorporation (17 pages) |