Company NamePemberley Co., Limited
Company StatusDissolved
Company Number08051642
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 12 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameShu Wang
Date of BirthOctober 1980 (Born 43 years ago)
NationalityChinese
StatusClosed
Appointed07 February 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2019)
RoleMerchant
Country of ResidenceChina
Correspondence AddressFifth Floor 3 Gower Street
London
WC1E 6HA
Secretary NameShu Wang
StatusClosed
Appointed07 February 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2019)
RoleCompany Director
Correspondence AddressFifth Floor 3 Gower Street
London
WC1E 6HA
Director NameBin Hu
Date of BirthDecember 1974 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed28 February 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2019)
RoleMerchant
Country of ResidenceChina
Correspondence AddressFifth Floor 3 Gower Street
London
WC1E 6HA
Secretary NameBin Hu
StatusClosed
Appointed28 February 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2019)
RoleCompany Director
Correspondence AddressFifth Floor 3 Gower Street
London
WC1E 6HA
Director NamePeiyu Peng
Date of BirthJune 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 302 97 Hanghua Yicun
Minhang District
Shanghai
Na
Secretary NameUK Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 2014(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 22 April 2016)
Correspondence AddressSuite 108 Chase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameSmart Team (UK) Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 2016(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2017)
Correspondence Address35 Ivor Place
Lower Ground
London
NW1 6EA

Location

Registered AddressFifth Floor
3 Gower Street
London
WC1E 6HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
8 May 2019Application to strike the company off the register (1 page)
6 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 May 2018Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 2 May 2018 (1 page)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
13 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 April 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
30 April 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
28 February 2017Appointment of Bin Hu as a secretary on 28 February 2017 (2 pages)
28 February 2017Appointment of Bin Hu as a secretary on 28 February 2017 (2 pages)
28 February 2017Appointment of Bin Hu as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Bin Hu as a director on 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
9 February 2017Termination of appointment of Peiyu Peng as a director on 7 February 2017 (1 page)
9 February 2017Appointment of Shu Wang as a director on 7 February 2017 (2 pages)
9 February 2017Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 9 February 2017 (1 page)
9 February 2017Appointment of Shu Wang as a director on 7 February 2017 (2 pages)
9 February 2017Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 7 February 2017 (1 page)
9 February 2017Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 7 February 2017 (1 page)
9 February 2017Appointment of Shu Wang as a secretary on 7 February 2017 (2 pages)
9 February 2017Termination of appointment of Peiyu Peng as a director on 7 February 2017 (1 page)
9 February 2017Appointment of Shu Wang as a secretary on 7 February 2017 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 April 2016Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 22 April 2016 (2 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000,000
(4 pages)
22 April 2016Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 22 April 2016 (2 pages)
22 April 2016Termination of appointment of Uk Secretarial Services Limited as a secretary on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Uk Secretarial Services Limited as a secretary on 22 April 2016 (1 page)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000,000
(4 pages)
22 April 2016Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 22 April 2016 (1 page)
3 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 20 April 2015 (1 page)
20 April 2015Secretary's details changed for Uk Secretarial Services Limited on 20 April 2015 (1 page)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000,000
(4 pages)
20 April 2015Secretary's details changed for Uk Secretarial Services Limited on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 20 April 2015 (1 page)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000,000
(4 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000,000
(4 pages)
1 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 May 2014 (1 page)
1 May 2014Appointment of Uk Secretarial Services Limited as a secretary (2 pages)
1 May 2014Appointment of Uk Secretarial Services Limited as a secretary (2 pages)
1 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 May 2014 (1 page)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 May 2014 (1 page)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000,000
(4 pages)
9 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
9 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)