Company NamePEDA Limited
Company StatusDissolved
Company Number06762809
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Dadirai Charmaine Pamire
Date of BirthMay 1982 (Born 41 years ago)
NationalityZimbabwean
StatusClosed
Appointed02 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Flat 3e
102-106 South Street
Romford
Essex
RM1 1RX
Director NameJane Taruvinga-Pamire
Date of BirthJuly 1962 (Born 61 years ago)
NationalityZimbabwean
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleSocial Worker
Correspondence Address1a Hunter Rd
Ilford
Essex
IG1 2NN
Secretary NamePeter Marcus Pamire
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPhoenix House Flat 3e
102-106 South Street
Romford
Essex
RM1 1RX

Location

Registered AddressPhoenix House Flat 3e
102-106 South Street
Romford
Essex
RM1 1RX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
8 March 2010Application to strike the company off the register (3 pages)
8 March 2010Application to strike the company off the register (3 pages)
3 March 2010Termination of appointment of Jane Taruvinga-Pamire as a director (1 page)
3 March 2010Termination of appointment of Jane Taruvinga-Pamire as a director (1 page)
26 December 2009Termination of appointment of Dadirai Pamire as a secretary (1 page)
26 December 2009Termination of appointment of Dadirai Pamire as a secretary (1 page)
26 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 100
(2 pages)
26 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 100
(2 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 2,500
(4 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 2,500
(4 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 2,500
(4 pages)
16 December 2009Secretary's details changed for Peter Marcus Pamire on 14 December 2009 (1 page)
16 December 2009Secretary's details changed for Peter Marcus Pamire on 14 December 2009 (1 page)
15 December 2009Director's details changed for Dadirai Charmaine Pamire on 1 October 2009 (2 pages)
15 December 2009Registered office address changed from Flat 3E Phoenix House 102-106 South Street Romford Essex RM1 1RX on 15 December 2009 (1 page)
15 December 2009Registered office address changed from Flat 3E Phoenix House 102-106 South Street Romford Essex RM1 1RX on 15 December 2009 (1 page)
15 December 2009Director's details changed for Dadirai Charmaine Pamire on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Dadirai Charmaine Pamire on 1 October 2009 (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 1A hunter rd ilford essex IG1 2NN england (1 page)
9 June 2009Registered office changed on 09/06/2009 from 1A hunter rd ilford essex IG1 2NN england (1 page)
2 December 2008Incorporation (18 pages)
2 December 2008Incorporation (18 pages)