Company NamePebrina Ltd
DirectorPeggy Soko
Company StatusActive - Proposal to Strike off
Company Number07211966
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Peggy Soko
Date of BirthOctober 1982 (Born 41 years ago)
NationalityMalawian
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Well Hall Road
London
SE9 6SF
Secretary NameMiss Bridget Soko
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 120 Building 15 Argyll Road
Royal Aresenal
London
SE18 6BJ

Location

Registered Address4 Well Hall Road
London
SE9 6SF
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

94 at £1Peggy Soko
94.00%
Ordinary
2 at £1Andrew Goodman
2.00%
Ordinary
2 at £1Bridget Soko
2.00%
Ordinary
2 at £1Mutondo Kakundu
2.00%
Ordinary

Financials

Year2014
Net Worth£3,041
Cash£2,145
Current Liabilities£5,048

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

19 January 2021First Gazette notice for compulsory strike-off (1 page)
22 October 2020Registered office address changed from 114 B Beaconsfield Road Southall UB1 1DR to 4 Well Hall Road London SE9 6SF on 22 October 2020 (1 page)
30 September 2020Compulsory strike-off action has been discontinued (1 page)
29 September 2020Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 September 2020Unaudited abridged accounts made up to 30 April 2017 (8 pages)
29 September 2020Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 September 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
29 September 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
29 September 2020Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 September 2020Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 September 2020Unaudited abridged accounts made up to 30 April 2018 (8 pages)
12 June 2020Registered office address changed from 50 120, Argyll Road London SE18 6PJ United Kingdom to 114 B Beaconsfield Road Southall UB1 1DR on 12 June 2020 (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
19 September 2014Compulsory strike-off action has been suspended (1 page)
19 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 August 2012Registered office address changed from Apartment 120 Building 15 Argyll Road Royal Aresenal London SE18 6BJ on 17 August 2012 (1 page)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 100
(3 pages)
17 August 2012Registered office address changed from Apartment 120 Building 15 Argyll Road Royal Aresenal London SE18 6BJ on 17 August 2012 (1 page)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 100
(3 pages)
16 August 2012Termination of appointment of Bridget Soko as a secretary (1 page)
16 August 2012Termination of appointment of Bridget Soko as a secretary (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
8 September 2011Secretary's details changed for Miss Bridget Soko on 6 April 2011 (1 page)
8 September 2011Secretary's details changed for Miss Bridget Soko on 6 April 2011 (1 page)
8 September 2011Secretary's details changed for Miss Bridget Soko on 6 April 2011 (1 page)
8 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
8 September 2011Director's details changed for Miss Peggy Soko on 6 April 2011 (2 pages)
8 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
8 September 2011Director's details changed for Miss Peggy Soko on 6 April 2011 (2 pages)
8 September 2011Director's details changed for Miss Peggy Soko on 6 April 2011 (2 pages)
8 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011Registered office address changed from 5 Defence Close Thamesmead London London SE28 0NU England on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 5 Defence Close Thamesmead London London SE28 0NU England on 15 April 2011 (2 pages)
6 April 2010Incorporation (24 pages)
6 April 2010Incorporation (24 pages)