Company NamePewley Downs Investments Limited
Company StatusDissolved
Company Number08501498
CategoryPrivate Limited Company
Incorporation Date24 April 2013(10 years, 11 months ago)
Dissolution Date5 September 2023 (6 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameDr Shiva Khalafpour
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr David Morse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleHead Of Technical Operations
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David Morse
50.00%
Ordinary
50 at £1Shiva Khalafpour
50.00%
Ordinary

Financials

Year2014
Net Worth£14,643
Cash£43,145
Current Liabilities£155,344

Accounts

Latest Accounts29 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

14 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
5 March 2020Total exemption full accounts made up to 29 April 2019 (8 pages)
31 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
26 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
25 April 2019Change of details for Dr Shiva Khalafpour as a person with significant control on 6 April 2016 (2 pages)
25 April 2019Change of details for Mr David Morse as a person with significant control on 6 April 2016 (2 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
1 May 2018Director's details changed for Mr David Morse on 4 April 2018 (2 pages)
30 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 18 February 2014 (1 page)
18 February 2014Director's details changed for Mr David Morse on 12 February 2014 (2 pages)
18 February 2014Director's details changed for Mr David Morse on 12 February 2014 (2 pages)
18 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 18 February 2014 (1 page)
18 February 2014Director's details changed for Dr Shiva Khalafpour on 12 February 2014 (2 pages)
18 February 2014Director's details changed for Dr Shiva Khalafpour on 12 February 2014 (2 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)