Company NamePeviga Ltd
Company StatusDissolved
Company Number08712639
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Garry Christopher Mallen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressMelleker Farm Lodge
Longfield Road
Meopham
Kent
DA13 0JD
Director NameMr Peter David Marshall
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Lewin Road
Bexleyheath
Kent
DA6 8LJ
Director NameMr Vincent Paul Read
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cwm 1a High Street
Epsom
Surrey
KT19 8DA

Location

Registered AddressC/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Garry Christopher Mallen
33.33%
Ordinary
33 at £1Peter David Marshall
33.33%
Ordinary
33 at £1Vincent Paul Read
33.33%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 99
(5 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 99
(5 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 99
(5 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
4 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 99
(5 pages)
4 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 99
(5 pages)
4 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 99
(5 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 99
(35 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 99
(35 pages)