Company Name32A Pembroke Square Limited
Company StatusDissolved
Company Number07415460
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVirginia Von Celsing
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyt House Ashampsted
Reading
Berkshire
RG8 8RA
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed21 October 2010(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Temple Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015Application to strike the company off the register (3 pages)
24 July 2015Application to strike the company off the register (3 pages)
14 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
5 August 2014Satisfaction of charge 1 in full (2 pages)
5 August 2014Satisfaction of charge 1 in full (2 pages)
4 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
12 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
12 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
18 April 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
18 April 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2010Incorporation (50 pages)
21 October 2010Incorporation (50 pages)