Company NamePedroche Fashions Limited
Company StatusDissolved
Company Number07233738
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Philip Anthony Devereux Englefield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address1st Floor
65 Knightsbridge
London
SW1X 7RA
Secretary NamePhilip Englefield
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
65 Knightsbridge
London
SW1X 7RA
Secretary NameHelena Pedroche
NationalityBritish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address65 Knightsbridge
London
SW1X 7RA

Location

Registered Address54a White Hart Lane
London
SW13 0PZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

2 at £1Philip Englefield
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
7 May 2015Application to strike the company off the register (3 pages)
7 May 2015Application to strike the company off the register (3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 August 2014Registered office address changed from 1St Floor 65 Knightsbridge London SW1X 7RA to 54a White Hart Lane London SW13 0PZ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 1St Floor 65 Knightsbridge London SW1X 7RA to 54a White Hart Lane London SW13 0PZ on 13 August 2014 (1 page)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
6 May 2010Appointment of Helena Pedroche as a secretary (3 pages)
6 May 2010Appointment of Helena Pedroche as a secretary (3 pages)
23 April 2010Incorporation (32 pages)
23 April 2010Incorporation (32 pages)