PEPPERPOT DIRECT LIMITED

Register to unlock more data on OkredoRegister

PEPPERPOT DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03864266

Incorporation date

24/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1999)
dot icon16/07/2012
Final Gazette dissolved following liquidation
dot icon16/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon27/02/2012
Liquidators' statement of receipts and payments to 2012-02-21
dot icon29/08/2011
Liquidators' statement of receipts and payments to 2011-08-21
dot icon10/03/2011
Liquidators' statement of receipts and payments to 2011-02-21
dot icon29/09/2010
Liquidators' statement of receipts and payments to 2010-08-21
dot icon07/03/2010
Liquidators' statement of receipts and payments to 2010-02-21
dot icon21/09/2009
Liquidators' statement of receipts and payments to 2009-08-21
dot icon26/03/2009
Liquidators' statement of receipts and payments to 2009-02-21
dot icon28/09/2008
Liquidators' statement of receipts and payments to 2008-08-21
dot icon17/03/2008
Liquidators' statement of receipts and payments to 2008-08-21
dot icon11/03/2007
Registered office changed on 12/03/07 from: 46 charlotte street london W1T 2GS
dot icon21/02/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/09/2006
Administrator's progress report
dot icon08/03/2006
Administrator's progress report
dot icon08/03/2006
Notice of extension of period of Administration
dot icon18/09/2005
Administrator's progress report
dot icon23/05/2005
Amended certificate of constitution of creditors' committee
dot icon18/05/2005
Result of meeting of creditors
dot icon27/04/2005
Statement of affairs
dot icon18/04/2005
Statement of administrator's proposal
dot icon21/02/2005
Appointment of an administrator
dot icon14/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Secretary resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
New secretary appointed
dot icon07/12/2004
Certificate of change of name
dot icon05/07/2004
Accounting reference date extended from 31/08/03 to 28/02/04
dot icon20/01/2004
Accounts made up to 2002-08-31
dot icon17/11/2003
Return made up to 25/10/03; full list of members
dot icon17/11/2003
Registered office changed on 18/11/03 from: the chrysalis building bramley road london W10 6SP
dot icon23/09/2003
Particulars of mortgage/charge
dot icon22/09/2003
Declaration of satisfaction of mortgage/charge
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New secretary appointed;new director appointed
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Director resigned
dot icon01/06/2003
Ad 22/05/03--------- £ si 577073@1=577073 £ ic 100/577173
dot icon22/05/2003
Registered office changed on 23/05/03 from: 10 blenheim court brewery road london N7 9NT
dot icon17/05/2003
Nc inc already adjusted 08/05/03
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon15/05/2003
Particulars of mortgage/charge
dot icon10/04/2003
Nc inc already adjusted 28/03/03
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon06/04/2003
Director resigned
dot icon24/03/2003
Certificate of change of name
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon07/11/2002
Return made up to 25/10/02; full list of members
dot icon28/07/2002
Accounts made up to 2001-08-31
dot icon28/07/2002
Accounts made up to 2000-08-31
dot icon18/11/2001
Return made up to 25/10/01; full list of members
dot icon18/11/2001
Location of register of members address changed
dot icon25/02/2001
New director appointed
dot icon30/01/2001
Return made up to 25/10/00; full list of members
dot icon30/01/2001
Secretary resigned
dot icon06/08/2000
New secretary appointed
dot icon06/08/2000
Registered office changed on 07/08/00 from: 10 blenheim court, brewery road london N7 9NT
dot icon06/08/2000
Secretary resigned
dot icon06/08/2000
Director resigned
dot icon02/08/2000
Accounting reference date shortened from 31/10/00 to 31/08/00
dot icon02/08/2000
Registered office changed on 03/08/00 from: woodmans ghyll kirdford billingshurst west sussex RH14 0LJ
dot icon25/05/2000
New secretary appointed;new director appointed
dot icon07/05/2000
Ad 20/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon06/01/2000
Memorandum and Articles of Association
dot icon28/12/1999
Certificate of change of name
dot icon15/12/1999
Memorandum and Articles of Association
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
Registered office changed on 14/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon12/12/1999
Certificate of change of name
dot icon08/12/1999
Secretary resigned
dot icon08/12/1999
Director resigned
dot icon24/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2002
dot iconLast change occurred
30/08/2002

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2002
dot iconNext account date
30/08/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
24/10/1999 - 16/11/1999
43699
Needleman, John Elliot
Director
04/05/2000 - 26/03/2003
46
Needleman, John Elliot
Director
21/05/2003 - Present
46
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/1999 - 16/11/1999
99600
Needleman, John Elliot
Secretary
04/05/2000 - 04/05/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEPPERPOT DIRECT LIMITED

PEPPERPOT DIRECT LIMITED is an(a) Dissolved company incorporated on 24/10/1999 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEPPERPOT DIRECT LIMITED?

toggle

PEPPERPOT DIRECT LIMITED is currently Dissolved. It was registered on 24/10/1999 and dissolved on 16/07/2012.

Where is PEPPERPOT DIRECT LIMITED located?

toggle

PEPPERPOT DIRECT LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does PEPPERPOT DIRECT LIMITED do?

toggle

PEPPERPOT DIRECT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PEPPERPOT DIRECT LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved following liquidation.