Company NamePembroke Nicholson Limited
Company StatusDissolved
Company Number08845919
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 2 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NamePembroke Search Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Dominic Luke Kennedy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(same day as company formation)
RoleExecutive Search
Country of ResidenceEngland
Correspondence Address20 Harcourt Street
London
W1H 4HG

Location

Registered Address20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
3 July 2019Application to strike the company off the register (3 pages)
18 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 March 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 September 2016Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 20 Harcourt Street London W1H 4HG on 21 September 2016 (1 page)
21 September 2016Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 20 Harcourt Street London W1H 4HG on 21 September 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Director's details changed for Mr Dominic Luke Kennedy on 15 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Dominic Luke Kennedy on 15 January 2015 (2 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
11 March 2014Register(s) moved to registered inspection location (2 pages)
11 March 2014Register inspection address has been changed (2 pages)
11 March 2014Register(s) moved to registered inspection location (2 pages)
11 March 2014Register inspection address has been changed (2 pages)
14 February 2014Registered office address changed from C/O William Sturges Llp Burwood House 14-16 Caxton Street London SW1H 0QY United Kingdom on 14 February 2014 (2 pages)
14 February 2014Registered office address changed from C/O William Sturges Llp Burwood House 14-16 Caxton Street London SW1H 0QY United Kingdom on 14 February 2014 (2 pages)
30 January 2014Company name changed pembroke search LIMITED\certificate issued on 30/01/14
  • CONNOT ‐
(3 pages)
30 January 2014Company name changed pembroke search LIMITED\certificate issued on 30/01/14
  • CONNOT ‐
(3 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
(43 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
(43 pages)