About

Registered Number: 03437117
Date of Incorporation: 19/09/1997 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2019 (5 years and 11 months ago)
Registered Address: Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex, IG6 3TU

 

Pestle & Mortar Ltd was founded on 19 September 1997, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEACOCK, Julie 08 January 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2019
LIQ14 - N/A 19 February 2019
AD01 - Change of registered office address 05 July 2018
RESOLUTIONS - N/A 03 July 2018
LIQ02 - N/A 03 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2018
AD01 - Change of registered office address 22 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 14 July 2015
AD01 - Change of registered office address 21 May 2015
AD01 - Change of registered office address 21 May 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 16 October 2013
CERTNM - Change of name certificate 19 April 2013
RESOLUTIONS - N/A 17 April 2013
CONNOT - N/A 17 April 2013
RESOLUTIONS - N/A 26 March 2013
CONNOT - N/A 26 March 2013
AD01 - Change of registered office address 24 December 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 03 October 2012
AA01 - Change of accounting reference date 25 June 2012
AD01 - Change of registered office address 15 March 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 14 January 2008
395 - Particulars of a mortgage or charge 17 May 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 15 September 1999
287 - Change in situation or address of Registered Office 13 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1999
MEM/ARTS - N/A 09 February 1999
RESOLUTIONS - N/A 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
287 - Change in situation or address of Registered Office 21 January 1999
CERTNM - Change of name certificate 20 January 1999
363s - Annual Return 06 October 1998
NEWINC - New incorporation documents 19 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.