5th Floor
London
SE1 9PD
Director Name | Ms Fiona Mc Anena |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 August 2013(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 22 Upper Ground 5th Floor London SE1 9PD |
Director Name | Mr David Prais |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pembridge Partnership Ltd 20 Orange Street London WC2H 7EF |
Director Name | Mr Andrew Tait |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Upper Ground 5th Floor London SE1 9PD |
Director Name | Mr Mark Stuart Adams |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Orange Street London WC2H 7EF |
Registered Address | 22 Upper Ground 5th Floor London SE1 9PD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Pembridge Fund Managers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 September 2014 | Registered office address changed from 20 Orange Street London WC2H 7EF to 22 Upper Ground 5Th Floor London SE1 9PD on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 20 Orange Street London WC2H 7EF to 22 Upper Ground 5Th Floor London SE1 9PD on 30 September 2014 (1 page) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
3 January 2014 | Termination of appointment of Mark Adams as a director (2 pages) |
3 January 2014 | Termination of appointment of Mark Adams as a director (2 pages) |
18 September 2013 | Appointment of Ms Fiona Mc Anena as a director (2 pages) |
18 September 2013 | Appointment of Ms Fiona Mc Anena as a director (2 pages) |
15 August 2013 | Incorporation
|
15 August 2013 | Incorporation
|