About

Registered Number: 04138202
Date of Incorporation: 10/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE

 

Founded in 2001, Pechextreme Ltd have registered office in London. We don't know the number of employees at Pechextreme Ltd. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLEZ, Stephane 19 January 2001 03 April 2013 1
Secretary Name Appointed Resigned Total Appointments
LACLAVERIE, Carine Christine Paule 19 January 2001 03 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 25 April 2013
AP01 - Appointment of director 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 05 July 2005
225 - Change of Accounting Reference Date 04 July 2005
363a - Annual Return 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
AA - Annual Accounts 12 July 2004
363a - Annual Return 03 March 2004
AA - Annual Accounts 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
363a - Annual Return 19 March 2003
288c - Notice of change of directors or secretaries or in their particulars 19 March 2003
288c - Notice of change of directors or secretaries or in their particulars 19 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
363a - Annual Return 20 March 2002
225 - Change of Accounting Reference Date 23 January 2002
287 - Change in situation or address of Registered Office 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
CERTNM - Change of name certificate 22 January 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.