Dissolved 2016-07-12
Company Information for MARK PELHAM LIMITED
3RD FLOOR, LONDON, EC1N,
|
Company Registration Number
05175850
Private Limited Company
Dissolved Dissolved 2016-07-12 |
Company Name | |
---|---|
MARK PELHAM LIMITED | |
Legal Registered Office | |
3RD FLOOR LONDON | |
Company Number | 05175850 | |
---|---|---|
Date formed | 2004-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2016-07-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-15 08:08:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS RORY ST JOHN MEADOWS |
||
MARK JOHN PELHAM |
||
CORINNE MARY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAYDN CALVIN WOOD |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKEPSYS LIMITED | Company Secretary | 2008-05-19 | CURRENT | 2008-05-19 | Liquidation | |
QUANT DYNAMICS LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-05-12 | Dissolved 2014-08-05 | |
HATCH INVESTMENTS LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2008-03-26 | Active | |
PEAK TRADING LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
BISHOP ONLINE BRAND PROTECTION LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2007-11-01 | Active - Proposal to Strike off | |
THE ISABEL MEDICAL CHARITY | Company Secretary | 2007-05-01 | CURRENT | 1999-11-09 | Active | |
AXIO LONDON LTD | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
VISTA MANAGEMENT CONSULTING LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Active | |
DATA CODE CONSULTING LIMITED | Company Secretary | 2006-11-24 | CURRENT | 2006-11-24 | Active | |
NAMES AND DOMAINS LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
ISABEL HEALTHCARE LIMITED | Company Secretary | 2006-01-17 | CURRENT | 2003-05-12 | Active | |
LANGTON UK LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2005-11-24 | Active - Proposal to Strike off | |
VIVTELL LIMITED | Company Secretary | 2005-10-18 | CURRENT | 2005-09-07 | Active | |
PELIKAN LIMITED | Company Secretary | 2005-10-06 | CURRENT | 2005-10-06 | Dissolved 2015-05-19 | |
B C RESEARCH LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2005-06-16 | Dissolved 2014-01-07 | |
TAMETON SOLUTIONS LIMITED | Company Secretary | 2005-05-09 | CURRENT | 2005-05-09 | Active | |
FUTUREMECH LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2004-03-09 | Active | |
WINEFLOW LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
JAVELIN BROADBAND LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2005-02-16 | Active | |
HARRIS LINDSAY LIMITED | Company Secretary | 2005-01-01 | CURRENT | 1998-11-23 | Active | |
WORLDFLOW LIMITED | Company Secretary | 2004-11-15 | CURRENT | 2002-08-22 | Active | |
GLOBAL CONNECTION LIMITED | Company Secretary | 2004-11-15 | CURRENT | 2002-04-30 | Liquidation | |
MARCUS HARRIS LIMITED | Company Secretary | 2004-09-21 | CURRENT | 2004-09-21 | Active | |
TECTONICS ARCHITECTS LIMITED | Company Secretary | 2003-12-02 | CURRENT | 2001-12-04 | Active | |
BILL BUTCHER LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-05-20 | Active - Proposal to Strike off | |
NICOLA JENNINGS LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2001-11-21 | Active | |
UKIG.COM LIMITED | Company Secretary | 2003-06-17 | CURRENT | 2003-06-17 | Active | |
MISSION ROAD DEVELOPMENTS LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
PHYTRON LIMITED | Company Secretary | 2003-05-13 | CURRENT | 2003-05-13 | Active - Proposal to Strike off | |
SIMON PACKER CONSULTANCY SERVICES LIMITED | Company Secretary | 2003-03-06 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
DUENDE CONSULTING LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Active | |
CATO STONEX LIMITED | Company Secretary | 2000-12-13 | CURRENT | 1996-03-26 | Active | |
NILS TAUBE LIMITED | Company Secretary | 2000-10-12 | CURRENT | 1994-02-01 | Active | |
TEMPLE CLOUD PROPERTIES LIMITED | Company Secretary | 1996-12-01 | CURRENT | 1975-09-29 | Dissolved 2017-06-06 | |
STON EASTON PARK INVESTMENTS LIMITED | Company Secretary | 1996-12-01 | CURRENT | 1974-09-17 | Dissolved 2016-12-13 | |
MULS LIMITED | Company Secretary | 1996-04-17 | CURRENT | 1996-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/15 FULL LIST | |
AR01 | 09/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORINNE MARY SMITH / 11/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN PELHAM / 10/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RORY ST JOHN MEADOWS / 10/07/2011 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORINNE MARY SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN PELHAM / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CORINNE SMITH / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK PELHAM / 01/01/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/08/07--------- £ SI 99@1=99 £ IC 1/100 | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 28 ELY PLACE LONDON EC1N 6AA | |
363a | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 39 CLOTH FAIR LONDON EC1A 7NR | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2012-08-01 | £ 59,553 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARK PELHAM LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 4,087 |
Current Assets | 2012-08-01 | £ 54,164 |
Debtors | 2012-08-01 | £ 50,077 |
Fixed Assets | 2012-08-01 | £ 11,032 |
Shareholder Funds | 2012-08-01 | £ 5,643 |
Tangible Fixed Assets | 2012-08-01 | £ 932 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as MARK PELHAM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |