About

Registered Number: 07341733
Date of Incorporation: 10/08/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 3 months ago)
Registered Address: Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ

 

Established in 2010, 64 & 66 Pembroke Road Ltd have registered office in Epsom, it's status in the Companies House registry is set to "Dissolved". Sawer, James Matthew, Dowling, Sheila Helen Elizabeth, Ferguson, Hugh John Meyrick, Ferguson, Hugh John Meyrick, Lord, Patricia Ann Margaret are listed as the directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWER, James Matthew 10 August 2010 - 1
DOWLING, Sheila Helen Elizabeth 15 October 2015 02 December 2019 1
FERGUSON, Hugh John Meyrick 15 October 2015 02 December 2019 1
FERGUSON, Hugh John Meyrick 10 August 2010 06 February 2015 1
LORD, Patricia Ann Margaret 15 October 2015 02 December 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 18 December 2019
AA - Annual Accounts 11 December 2019
AA01 - Change of accounting reference date 06 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 24 August 2016
CH01 - Change of particulars for director 24 August 2016
CH01 - Change of particulars for director 23 August 2016
CH01 - Change of particulars for director 11 May 2016
AA - Annual Accounts 19 April 2016
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 02 September 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 29 May 2013
CH01 - Change of particulars for director 17 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 18 August 2011
NEWINC - New incorporation documents 10 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.