Company Name64 & 66 Pembroke Road Limited
Company StatusDissolved
Company Number07341733
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Meyrick Edward Douglas Ferguson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr James Matthew Sawer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Paul Duffield Davies
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 17 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Hugh John Meyrick Ferguson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Linkenholt Mansions
Stamford Brook Avenue
London
W6 0YA
Director NameMrs Sheila Helen Elizabeth Dowling
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameHugh John Meyrick Ferguson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NamePatricia Ann Margaret Lord
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Matthew Sawer
33.33%
Ordinary
1 at £1Meyrick Edward Douglas Ferguson
33.33%
Ordinary
1 at £1Paul Duffield Davies
33.33%
Ordinary

Financials

Year2014
Net Worth£209,255
Cash£1,852
Current Liabilities£1,800

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
11 December 2019Total exemption full accounts made up to 30 November 2019 (6 pages)
6 December 2019Previous accounting period extended from 31 August 2019 to 30 November 2019 (1 page)
2 December 2019Termination of appointment of Sheila Helen Elizabeth Dowling as a director on 2 December 2019 (1 page)
2 December 2019Termination of appointment of Hugh John Meyrick Ferguson as a director on 2 December 2019 (1 page)
2 December 2019Termination of appointment of Patricia Ann Margaret Lord as a director on 2 December 2019 (1 page)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
25 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Director's details changed for Mr James Matthew Sawer on 1 July 2016 (2 pages)
24 August 2016Director's details changed for Mr James Matthew Sawer on 1 July 2016 (2 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (8 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (8 pages)
23 August 2016Director's details changed for Mr James Matthew Sawer on 1 August 2016 (2 pages)
23 August 2016Director's details changed for Mr James Matthew Sawer on 1 August 2016 (2 pages)
11 May 2016Director's details changed for Mr James Matthew Sawer on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Mr James Matthew Sawer on 10 May 2016 (2 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 November 2015Appointment of Sheila Helen Elizabeth Dowling as a director on 15 October 2015 (3 pages)
23 November 2015Appointment of Sheila Helen Elizabeth Dowling as a director on 15 October 2015 (3 pages)
2 November 2015Appointment of Hugh John Meyrick Ferguson as a director on 15 October 2015 (3 pages)
2 November 2015Appointment of Patricia Ann Margaret Lord as a director on 15 October 2015 (3 pages)
2 November 2015Appointment of Hugh John Meyrick Ferguson as a director on 15 October 2015 (3 pages)
2 November 2015Appointment of Patricia Ann Margaret Lord as a director on 15 October 2015 (3 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(5 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(5 pages)
9 February 2015Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages)
9 February 2015Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages)
9 February 2015Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages)
9 February 2015Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 September 2014Registered office address changed from 24 Linkenholt Mansions Stamford Brook Avenue London W6 0YA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 24 Linkenholt Mansions Stamford Brook Avenue London W6 0YA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 24 Linkenholt Mansions Stamford Brook Avenue London W6 0YA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 8 September 2014 (1 page)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
28 August 2014Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 January 2014 (2 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 August 2013Director's details changed for Mr Hugh John Meyrick Ferguson on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 July 2013 (2 pages)
12 August 2013Director's details changed for Mr Hugh John Meyrick Ferguson on 12 August 2013 (2 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(5 pages)
12 August 2013Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 July 2013 (2 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 April 2013Director's details changed for Mr Meyrick Edward Douglas Ferguson on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Meyrick Edward Douglas Ferguson on 17 April 2013 (2 pages)
31 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
10 August 2010Incorporation (24 pages)
10 August 2010Incorporation (24 pages)