Company NamePETE Sorensen Ltd.
Company StatusDissolved
Company Number08648372
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameSerpaggi Kevin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed13 August 2013(same day as company formation)
RoleShoe Designer
Country of ResidenceFrance
Correspondence Address40 Rue Condorcet
Paris
75 009
Secretary NameMiss Camille Hourdeaux
StatusClosed
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address40 Rue Condorcet
Paris
75 009

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Hourdeaux Camille
50.00%
Ordinary
50 at £1Serpaggi Kevin
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,204
Cash£1,984
Current Liabilities£18,188

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (3 pages)
16 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
22 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
22 August 2016Director's details changed for Serpaggi Kevin on 18 August 2016 (2 pages)
22 August 2016Secretary's details changed for Miss Camille Hourdeaux on 18 August 2016 (1 page)
22 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
22 August 2016Secretary's details changed for Miss Camille Hourdeaux on 18 August 2016 (1 page)
22 August 2016Director's details changed for Serpaggi Kevin on 18 August 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
2 October 2014Registered office address changed from 86 Ladbroke Grove 86 Ladbroke Grove London W11 2HE England to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from 86 Ladbroke Grove 86 Ladbroke Grove London W11 2HE England to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from 86 Ladbroke Grove 86 Ladbroke Grove London W11 2HE England to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 2 October 2014 (2 pages)
2 May 2014Registered office address changed from C/O Guillaume Farges Pete Sorensen Flat 1-4 Hatherley Grove London W2 5RB United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Guillaume Farges Pete Sorensen Flat 1-4 Hatherley Grove London W2 5RB United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Guillaume Farges Pete Sorensen Flat 1-4 Hatherley Grove London W2 5RB United Kingdom on 2 May 2014 (1 page)
19 August 2013Director's details changed for Serpaggi Kevin on 18 August 2013 (2 pages)
19 August 2013Director's details changed for Serpaggi Kevin on 18 August 2013 (2 pages)
18 August 2013Appointment of Miss Camille Hourdeaux as a secretary (2 pages)
18 August 2013Appointment of Miss Camille Hourdeaux as a secretary (2 pages)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)