About

Registered Number: 07240178
Date of Incorporation: 30/04/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2018 (6 years ago)
Registered Address: 3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, Essex, SS1 1JE

 

Based in Southend On Sea in Essex, Pebble Code Ltd was established in 2010, it's status in the Companies House registry is set to "Dissolved". The companies directors are Hunt, Toby Christopher John, Butcher, Alexander Francis, Ornbo, George. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Alexander Francis 30 April 2010 - 1
ORNBO, George 30 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Toby Christopher John 30 April 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2018
LIQ13 - N/A 09 February 2018
CS01 - N/A 04 May 2017
4.70 - N/A 08 March 2017
AD01 - Change of registered office address 28 February 2017
RESOLUTIONS - N/A 24 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2017
AA - Annual Accounts 01 February 2017
TM01 - Termination of appointment of director 24 January 2017
AD01 - Change of registered office address 22 August 2016
AD01 - Change of registered office address 30 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 08 March 2016
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 24 June 2015
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 20 April 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
AD01 - Change of registered office address 27 May 2014
RESOLUTIONS - N/A 19 August 2013
SH08 - Notice of name or other designation of class of shares 19 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 July 2013
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
CH03 - Change of particulars for secretary 11 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH03 - Change of particulars for secretary 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AD01 - Change of registered office address 23 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 20 May 2011
AA01 - Change of accounting reference date 25 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
NEWINC - New incorporation documents 30 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.