Company NamePedjam Limited
Company StatusDissolved
Company Number08014315
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date15 April 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Derek Gray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpendale House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameDavid Roland De Kretser
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Guildford
Surrey
GU2 4HP
Director NameMs Avril Chisholm Millar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Guildford
Surrey
GU2 4HP

Location

Registered AddressSpendale House
The Runway
Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
17 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 200
(6 pages)
17 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 200
(6 pages)
14 June 2013Termination of appointment of Avril Millar as a director (1 page)
14 June 2013Director's details changed for Mr Derek Gray on 31 March 2013 (2 pages)
14 June 2013Director's details changed for Mr Derek Gray on 31 March 2013 (2 pages)
14 June 2013Termination of appointment of a director (1 page)
14 June 2013Termination of appointment of Avril Chisholm Millar as a director on 31 May 2013 (1 page)
14 June 2013Termination of appointment of a director (1 page)
22 May 2013Termination of appointment of David Roland De Kretser as a director on 22 May 2013 (1 page)
22 May 2013Termination of appointment of David De Kretser as a director (1 page)
19 November 2012Registered office address changed from 1 High Street Guildford Surrey GU2 4HP United Kingdom on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 1 High Street Guildford Surrey GU2 4HP United Kingdom on 19 November 2012 (1 page)
30 March 2012Incorporation (51 pages)
30 March 2012Incorporation (51 pages)