Company NamePepper Global Limited
Company StatusDissolved
Company Number06566322
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sejuti Roy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontclare Orpington By Pass
Badgers Mount
Sevenoaks
Kent
TN14 7AG
Secretary NameMr Srinivas Kasturi
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 High Street
Orpington
Kent
BR6 0JG

Location

Registered Address5 Access House
Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Financials

Year2013
Net Worth-£49,555
Cash£597
Current Liabilities£50,152

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 June 2016Director's details changed for Ms Sejuti Roy on 16 April 2015 (2 pages)
21 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Director's details changed for Ms Sejuti Roy on 16 April 2015 (2 pages)
21 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
9 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Director's details changed for Ms Sejuti Roy on 16 April 2014 (2 pages)
1 May 2015Director's details changed for Ms Sejuti Roy on 16 April 2014 (2 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
16 April 2015Registered office address changed from C/O Griffin Sutton & Partners 207 215 High Street Orpington Kent BR6 0PF to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 16 April 2015 (1 page)
16 April 2015Registered office address changed from C/O Griffin Sutton & Partners 207 215 High Street Orpington Kent BR6 0PF to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 16 April 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (2 pages)
8 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
9 May 2013Director's details changed for Ms Sejuti Roy on 15 April 2013 (2 pages)
9 May 2013Director's details changed for Ms Sejuti Roy on 15 April 2013 (2 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
12 April 2013Registered office address changed from Montclare Orpington Bypass Badgers Mount Kent TN14 7AG England on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Montclare Orpington Bypass Badgers Mount Kent TN14 7AG England on 12 April 2013 (1 page)
11 April 2013Director's details changed for Ms Sejuti Roy on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Ms Sejuti Roy on 11 April 2013 (2 pages)
6 February 2013Registered office address changed from 26 High Street Orpington Kent BR6 0JG England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 26 High Street Orpington Kent BR6 0JG England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 26 High Street Orpington Kent BR6 0JG England on 6 February 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 December 2012Registered office address changed from 18 Masefield View Locksbottom Orpington Kent BR6 8PH England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 26 High Street Orpington Kent BR6 0JG England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 26 High Street Orpington Kent BR6 0JG England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 18 Masefield View Locksbottom Orpington Kent BR6 8PH England on 18 December 2012 (1 page)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (14 pages)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (14 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 January 2012Registered office address changed from 26 High Street Orpington Kent BR6 0JG on 1 January 2012 (1 page)
1 January 2012Registered office address changed from 26 High Street Orpington Kent BR6 0JG on 1 January 2012 (1 page)
1 January 2012Registered office address changed from 26 High Street Orpington Kent BR6 0JG on 1 January 2012 (1 page)
27 September 2011Termination of appointment of Srinivas Kasturi as a secretary (2 pages)
27 September 2011Termination of appointment of Srinivas Kasturi as a secretary (2 pages)
9 June 2011Annual return made up to 15 April 2011 (14 pages)
9 June 2011Annual return made up to 15 April 2011 (14 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Annual return made up to 13 May 2010 (14 pages)
7 September 2010Annual return made up to 13 May 2010 (14 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 July 2009Return made up to 13/05/09; full list of members (5 pages)
23 July 2009Return made up to 13/05/09; full list of members (5 pages)
2 July 2009Registered office changed on 02/07/2009 from c/o c/o p & l accountants future house south place chesterfield derbyshire S40 1SZ (1 page)
2 July 2009Registered office changed on 02/07/2009 from c/o c/o p & l accountants future house south place chesterfield derbyshire S40 1SZ (1 page)
29 April 2008Registered office changed on 29/04/2008 from 26 high street orpington BR6 0JG united kingdom (1 page)
29 April 2008Registered office changed on 29/04/2008 from 26 high street orpington BR6 0JG united kingdom (1 page)
15 April 2008Incorporation (15 pages)
15 April 2008Incorporation (15 pages)