About

Registered Number: 06016427
Date of Incorporation: 01/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: Flat 5, 56 Pembridge Villas, London, W11 3EG

 

Having been setup in 2006, Pembridge Construction Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. Joyce, Colman, Vallely, Michael are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Colman 01 December 2006 - 1
VALLELY, Michael 01 December 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 18 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 15 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 14 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 December 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 10 December 2008
225 - Change of Accounting Reference Date 21 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 13 November 2007
225 - Change of Accounting Reference Date 13 November 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
NEWINC - New incorporation documents 01 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.