Company NamePegasus Traditional Joinery Limited
Company StatusDissolved
Company Number08773945
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Noel Harris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O L&A Agency Services 42-44 Prospect Place
Bromley
Kent
BR2 9HN
Director NameMr Jason Lee Worrall
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(5 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm Blakes Lane
Guarlford
Malvern
WR13 6NZ

Location

Registered AddressC/O L&A Agency Services
42-44 Prospect Place
Bromley
Kent
BR2 9HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
17 July 2019Termination of appointment of Jason Lee Worrall as a director on 17 July 2019 (1 page)
17 July 2019Cessation of Jason Lee Worrall as a person with significant control on 17 July 2019 (1 page)
16 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
26 March 2019Notification of Jason Lee Worrall as a person with significant control on 21 March 2019 (2 pages)
25 March 2019Appointment of Mr Jason Lee Worrall as a director on 21 March 2019 (2 pages)
25 March 2019Termination of appointment of Peter Noel Harris as a director on 21 March 2019 (1 page)
25 March 2019Cessation of Peter Noel Harris as a person with significant control on 21 March 2019 (1 page)
20 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 2
(22 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 2
(22 pages)