Company NamePella Networks Ltd
Company StatusDissolved
Company Number08525300
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoanna May Gibbons
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Elmlee Close
Chislehurst
Kent
BR7 5DU
Director NameCarol Lesley Nichols
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Elmlee Close
Chislehurst
Kent
BR7 5DU
Director NameJohn Charles Nichols
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Elmlee Close
Chislehurst
Kent
BR7 5DU
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

52 at £1Mrs Joanna May Gibbons
52.00%
Ordinary
32 at £1Mr John Charles Nichols
32.00%
Ordinary
16 at £1Mrs Carol Lesley Nichols
16.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
6 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
6 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
9 December 2013Registered office address changed from 77 Joy Lane Whitstable Kent CT5 4DE United Kingdom on 9 December 2013 (2 pages)
9 December 2013Appointment of John Charles Nichols as a director (3 pages)
9 December 2013Appointment of John Charles Nichols as a director (3 pages)
9 December 2013Registered office address changed from 77 Joy Lane Whitstable Kent CT5 4DE United Kingdom on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 77 Joy Lane Whitstable Kent CT5 4DE United Kingdom on 9 December 2013 (2 pages)
29 November 2013Appointment of Carol Lesley Nichols as a director (3 pages)
29 November 2013Appointment of Joanna May Gibbons as a director (3 pages)
29 November 2013Appointment of Carol Lesley Nichols as a director (3 pages)
29 November 2013Appointment of Joanna May Gibbons as a director (3 pages)
13 May 2013Incorporation (44 pages)
13 May 2013Termination of appointment of Laurence Adams as a director (1 page)
13 May 2013Termination of appointment of Laurence Adams as a director (1 page)
13 May 2013Incorporation (44 pages)