Company NamePemtika Properties Limited
Company StatusDissolved
Company Number08575330
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 9 months ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ivan Reginald George Toscani
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStreeters The Green
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HU
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered AddressEnterprise House
Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 January 2014Appointment of Mr Ivan Reginald George Toscani as a director (2 pages)
8 January 2014Appointment of Mr Ivan Reginald George Toscani as a director (2 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
19 June 2013Termination of appointment of John Carter as a director (1 page)
19 June 2013Termination of appointment of John Carter as a director (1 page)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)