Company NamePest2000 Maintenance Services Limited
Company StatusDissolved
Company Number06468712
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Nicholas Melvyn Nicholson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2009(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Murray Avenue
Bromley
Kent
BR1 3DJ
Director NameMr Michael Nicholson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2009(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT.M.S. House, Cray Avenue
Orpington
Kent
BR5 3QB
Director NameMandy Ann Nicholson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressT.M.S. House, Cray Avenue
Orpington
Kent
BR5 3QB
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.Pestlineservices.com

Location

Registered AddressT.M.S. House, Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Shareholders

90 at £1Michael Nicholson
90.00%
Ordinary
10 at £1Michael Nicholas Melvyn Nicholson
10.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Termination of appointment of Mandy Nicholson as a director (1 page)
16 July 2012Termination of appointment of Mandy Nicholson as a director (1 page)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 January 2010Director's details changed for Mandy Ann Nicholson on 22 November 2009 (2 pages)
14 January 2010Director's details changed for Mandy Ann Nicholson on 22 November 2009 (2 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 January 2010Appointment of Mr Michael Nicholson as a director (2 pages)
13 January 2010Appointment of Mr Michael Nicholas Melvyn Nicholson as a director (2 pages)
13 January 2010Appointment of Mr Michael Nicholson as a director (2 pages)
13 January 2010Appointment of Mr Michael Nicholas Melvyn Nicholson as a director (2 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 January 2009Appointment terminated secretary m w douglas & company LIMITED (1 page)
16 January 2009Director's change of particulars / mandy nicholson / 08/01/2009 (1 page)
16 January 2009Appointment terminated secretary m w douglas & company LIMITED (1 page)
16 January 2009Director's change of particulars / mandy nicholson / 08/01/2009 (1 page)
16 January 2009Return made up to 09/01/09; full list of members (3 pages)
16 January 2009Return made up to 09/01/09; full list of members (3 pages)
20 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
20 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
9 January 2008Incorporation (14 pages)
9 January 2008Incorporation (14 pages)