Company NameN&M Pegasus Services Ltd.
Company StatusDissolved
Company Number07851132
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Lucybell Badillo Mendoza
Date of BirthJune 1981 (Born 42 years ago)
NationalityVenezuelan
StatusClosed
Appointed01 July 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 16 September 2014)
RoleDancer
Country of ResidenceUnited Kingdom
Correspondence Address146 Blythe Road
London
W14 0HD
Director NameMr Luca Doimi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address146 Blythe Road
London
W14 0HD
Director NameMr Jorge Trilles Pardo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed30 May 2012(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2013)
RoleSolicitor
Country of ResidenceSpain
Correspondence Address146 Blythe Road
London
W14 0HD

Location

Registered Address146 Blythe Road
London
W14 0HD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1000 at £1Lucybell Badillo Mendoza
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2013Voluntary strike-off action has been suspended (1 page)
18 December 2013Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Application to strike the company off the register (2 pages)
29 October 2013Application to strike the company off the register (2 pages)
17 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(3 pages)
17 July 2013Termination of appointment of Jorge Trilles Pardo as a director (1 page)
17 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(3 pages)
17 July 2013Appointment of Miss Lucybell Badillo Mendoza as a director (2 pages)
17 July 2013Termination of appointment of Jorge Trilles Pardo as a director (1 page)
17 July 2013Appointment of Miss Lucybell Badillo Mendoza as a director (2 pages)
5 April 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
13 June 2012Termination of appointment of Luca Doimi as a director (1 page)
13 June 2012Termination of appointment of Luca Doimi as a director (1 page)
13 June 2012Appointment of Mr. Jorge Trilles Pardo as a director (2 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
13 June 2012Appointment of Mr. Jorge Trilles Pardo as a director (2 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)