Company NamePegasus Trade Ltd
Company StatusDissolved
Company Number08423362
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ciaran Anderson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Langdale Avenue
Mitcham
Surrey
CR4 4AF
Director NameMr Owen Anderson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Langdale Avenue
Mitcham
Surrey
CR4 4AF
Director NameMr Michael Sykes
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Langdale Avenue
Mitcham
Surrey
CR4 4AF
Director NameMr Owen Anderson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 36 88-90 Hatton Garden
Holborn
London
EC1N 8PN
Director NameMr Michael Sykes
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 36 88-90 Hatton Garden
Holborn
London
EC1N 8PN

Location

Registered Address68 Langdale Avenue
Mitcham
Surrey
CR4 4AF
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300
(5 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300
(5 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 March 2015Director's details changed for Mr Owen Anderson on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Owen Anderson on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Ciaran Anderson on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Ciaran Anderson on 19 March 2015 (2 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 300
(5 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 300
(5 pages)
29 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 April 2014Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 7 April 2014 (1 page)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300
(5 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300
(5 pages)
17 September 2013Appointment of Michael Sykes as a director (3 pages)
17 September 2013Appointment of Michael Sykes as a director (3 pages)
9 August 2013Termination of appointment of Michael Sykes as a director (2 pages)
9 August 2013Termination of appointment of Michael Sykes as a director (2 pages)
5 June 2013Appointment of Mr Owen Anderson as a director (3 pages)
5 June 2013Appointment of Mr Owen Anderson as a director (3 pages)
13 May 2013Termination of appointment of Owen Anderson as a director (2 pages)
13 May 2013Termination of appointment of Owen Anderson as a director (2 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)