Company NamePelham Road (Wimbledon) Management Company Limited
Company StatusDissolved
Company Number08214785
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Steve Abramson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address75 Pelham Road
London
SW19 1NX
Director NameMr Thomas Anthony Wainwright
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 14 November 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence Address75 Pelham Road
London
SW19 1NX
Director NameMr Paul Sinclair Young
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address182 The Broadway
London
SW19 1RY
Secretary NameWoollens Of Wimbledon Limited (Corporation)
StatusResigned
Appointed31 October 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2014)
Correspondence Address182 The Broadway
London
SW19 1RY
Secretary NameLauristons Limited (Corporation)
StatusResigned
Appointed01 August 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2017)
Correspondence AddressThe Lookout 217 Kingston Road
London
SW19 3NL

Location

Registered Address75 Pelham Road
London
SW19 1NX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

2 at £1Chateau Pelham LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (3 pages)
16 August 2017Application to strike the company off the register (3 pages)
5 May 2017Director's details changed for Mr Thomas Anthony Wainwright on 17 February 2017 (2 pages)
5 May 2017Director's details changed for Mr Steve Abramson on 17 February 2017 (2 pages)
5 May 2017Termination of appointment of Lauristons Limited as a secretary on 7 February 2017 (1 page)
5 May 2017Registered office address changed from C/O Lauristons 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ England to 75 Pelham Road London SW19 1NX on 5 May 2017 (1 page)
5 May 2017Director's details changed for Mr Steve Abramson on 17 February 2017 (2 pages)
5 May 2017Registered office address changed from C/O Lauristons 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ England to 75 Pelham Road London SW19 1NX on 5 May 2017 (1 page)
5 May 2017Director's details changed for Mr Thomas Anthony Wainwright on 17 February 2017 (2 pages)
5 May 2017Termination of appointment of Lauristons Limited as a secretary on 7 February 2017 (1 page)
24 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 October 2016Registered office address changed from C/O Lauristons Ltd 1 202 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ United Kingdom to C/O Lauristons 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ on 26 October 2016 (1 page)
26 October 2016Registered office address changed from C/O Lauristons Ltd 1 202 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ United Kingdom to C/O Lauristons 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Lauristons 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Lauristons 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ on 26 October 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(4 pages)
24 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(4 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 November 2014Termination of appointment of Woollens of Wimbledon Limited as a secretary on 1 August 2014 (1 page)
3 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages)
3 November 2014Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages)
3 November 2014Termination of appointment of Woollens of Wimbledon Limited as a secretary on 1 August 2014 (1 page)
3 November 2014Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages)
3 November 2014Termination of appointment of Woollens of Wimbledon Limited as a secretary on 1 August 2014 (1 page)
3 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
13 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
13 December 2013Registered office address changed from C/O Woollens 182 the Broadway London SW19 1RY England on 13 December 2013 (1 page)
13 December 2013Registered office address changed from C/O Woollens 182 the Broadway London SW19 1RY England on 13 December 2013 (1 page)
28 November 2013Appointment of Mr Thomas Wainwright as a director (2 pages)
28 November 2013Appointment of Mr Thomas Wainwright as a director (2 pages)
15 November 2013Termination of appointment of Paul Young as a director (1 page)
15 November 2013Termination of appointment of Paul Young as a director (1 page)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
31 October 2012Appointment of Woollens of Wimbledon Ltd as a secretary (2 pages)
31 October 2012Appointment of Woollens of Wimbledon Ltd as a secretary (2 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)