PFEG

Register to unlock more data on OkredoRegister

PFEG

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03943766

Incorporation date

08/03/2000

Size

Group

Contacts

Registered address

Registered address

Yeoman House, Sekforde Street, London EC1R 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon08/07/2015
Application to strike the company off the register
dot icon12/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon10/03/2015
Annual return made up to 2015-03-09 no member list
dot icon01/12/2014
Registered office address changed from Fifth Floor 14 Bonhill Street London EC2A 4BX to Yeoman House Sekforde Street London EC1R 0HF on 2014-12-02
dot icon04/11/2014
Termination of appointment of Otto Thoresen as a director on 2014-08-31
dot icon21/10/2014
Miscellaneous
dot icon10/09/2014
Termination of appointment of David Ian White as a director on 2014-08-31
dot icon10/09/2014
Termination of appointment of Amanda Szewczyk-Radley as a director on 2014-08-31
dot icon10/09/2014
Termination of appointment of Victoria Jane Nye as a director on 2014-08-31
dot icon10/09/2014
Termination of appointment of Susan Tangier Lewis as a director on 2014-08-31
dot icon10/09/2014
Termination of appointment of David James Patrick Kennedy as a director on 2014-08-31
dot icon10/09/2014
Termination of appointment of Gavin David Redvers Oldham as a director on 2014-08-31
dot icon10/09/2014
Termination of appointment of David James Patrick Kennedy as a director on 2014-08-31
dot icon10/09/2014
Termination of appointment of Annabel Brodie Smith as a director on 2014-08-31
dot icon10/09/2014
Termination of appointment of Tracey Bleakley as a secretary on 2014-08-31
dot icon10/09/2014
Appointment of Mr Michael Anthony Mercieca as a director on 2014-09-01
dot icon10/09/2014
Appointment of Ms Sharon Marie Davies as a director on 2014-09-01
dot icon10/09/2014
Appointment of Mr Richard Jonathon Lee as a director on 2014-09-01
dot icon04/09/2014
Statement of company's objects
dot icon04/09/2014
Memorandum and Articles of Association
dot icon04/09/2014
Resolutions
dot icon28/04/2014
Termination of appointment of Margaret Craig as a director
dot icon16/03/2014
Group of companies' accounts made up to 2013-07-31
dot icon09/03/2014
Annual return made up to 2014-03-09 no member list
dot icon27/03/2013
Annual return made up to 2013-03-09 no member list
dot icon27/03/2013
Termination of appointment of Marilyn Holness as a director
dot icon27/03/2013
Termination of appointment of Louise Hanson as a director
dot icon20/02/2013
Full accounts made up to 2012-07-31
dot icon19/08/2012
Appointment of Tracey Bleakley as a secretary
dot icon19/08/2012
Termination of appointment of Gary Millner as a secretary
dot icon19/03/2012
Annual return made up to 2012-03-09 no member list
dot icon12/02/2012
Full accounts made up to 2011-07-31
dot icon29/01/2012
Director's details changed for Mr David Ian White on 2012-01-18
dot icon29/01/2012
Director's details changed for Ms Susan Tangier Lewis on 2012-01-18
dot icon29/01/2012
Director's details changed for Marilyn Antoinette Holness on 2012-01-18
dot icon23/10/2011
Memorandum and Articles of Association
dot icon17/10/2011
Appointment of Mr David James Patrick Kennedy as a director
dot icon04/09/2011
Termination of appointment of Mark Wasserberg as a director
dot icon25/07/2011
Termination of appointment of Tola Ogudipe as a director
dot icon25/07/2011
Termination of appointment of Amanda Williams as a secretary
dot icon28/06/2011
Appointment of Mr Gary Robert Millner as a secretary
dot icon21/03/2011
Annual return made up to 2011-03-09 no member list
dot icon04/01/2011
Termination of appointment of Stephen Moir as a director
dot icon04/01/2011
Current accounting period extended from 2011-03-31 to 2011-07-31
dot icon04/08/2010
Appointment of Ms Susan Tangier Lewis as a director
dot icon14/07/2010
Full accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-09 no member list
dot icon06/04/2010
Director's details changed for Amanda Szewczyk-Radley on 2010-04-07
dot icon06/04/2010
Director's details changed for Marilyn Antoinette Holness on 2010-04-04
dot icon06/04/2010
Director's details changed for Victoria Jane Nye on 2010-04-07
dot icon06/04/2010
Director's details changed for Maraget Falcomer Craig on 2010-04-07
dot icon06/04/2010
Director's details changed for Mark Wasserberg on 2010-04-07
dot icon06/04/2010
Director's details changed for Annabel Brodie Smith on 2010-04-07
dot icon06/04/2010
Director's details changed for Stephen Moir on 2010-04-07
dot icon06/04/2010
Director's details changed for Louise Hanson on 2010-04-07
dot icon01/02/2010
Appointment of Ms Tola Ogudipe as a director
dot icon21/01/2010
Termination of appointment of Helen Banks as a director
dot icon13/07/2009
Full accounts made up to 2009-03-31
dot icon06/06/2009
Director appointed amanda szewczyk-radley
dot icon06/05/2009
Director appointed stephen bisland moir
dot icon05/04/2009
Annual return made up to 09/03/09
dot icon05/04/2009
Appointment terminated director ann blake
dot icon26/10/2008
Director appointed otto thoresen
dot icon23/10/2008
Appointment terminated director ronald sandler
dot icon19/10/2008
Appointment terminated director rachel blackmore
dot icon18/08/2008
Director appointed maraget falcomer craig
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon07/08/2008
Appointment terminated director richard wilson
dot icon25/03/2008
Annual return made up to 09/03/08
dot icon09/01/2008
New director appointed
dot icon01/10/2007
Director resigned
dot icon21/07/2007
Full accounts made up to 2007-03-31
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon03/04/2007
New director appointed
dot icon20/03/2007
Annual return made up to 09/03/07
dot icon17/12/2006
New director appointed
dot icon08/11/2006
Memorandum and Articles of Association
dot icon08/11/2006
Resolutions
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
Secretary resigned
dot icon02/11/2006
Director resigned
dot icon01/08/2006
Registered office changed on 02/08/06 from: third floor south lector court 151-153 farringdon road london EC1R 3AF
dot icon18/07/2006
Full accounts made up to 2006-03-31
dot icon02/04/2006
Annual return made up to 09/03/06
dot icon09/08/2005
New director appointed
dot icon26/07/2005
Full accounts made up to 2005-03-31
dot icon11/05/2005
Director resigned
dot icon04/04/2005
Annual return made up to 09/03/05
dot icon08/08/2004
New director appointed
dot icon08/08/2004
Director resigned
dot icon25/07/2004
Full accounts made up to 2004-03-31
dot icon12/03/2004
Annual return made up to 09/03/04
dot icon10/02/2004
New director appointed
dot icon30/11/2003
Registered office changed on 01/12/03 from: centurion house 24 monument street london EC3R 8AQ
dot icon11/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
New director appointed
dot icon14/08/2003
Resolutions
dot icon28/07/2003
Full accounts made up to 2003-03-31
dot icon26/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
Director resigned
dot icon02/04/2003
Annual return made up to 09/03/03
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon13/08/2002
Full accounts made up to 2002-03-31
dot icon01/04/2002
Annual return made up to 09/03/02
dot icon20/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon18/02/2002
Director resigned
dot icon10/02/2002
Director resigned
dot icon10/02/2002
Director resigned
dot icon24/06/2001
Full accounts made up to 2001-03-31
dot icon23/05/2001
Director resigned
dot icon23/05/2001
New director appointed
dot icon24/04/2001
Annual return made up to 09/03/01
dot icon08/02/2001
Director resigned
dot icon25/10/2000
Resolutions
dot icon24/10/2000
Director resigned
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon28/06/2000
Memorandum and Articles of Association
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon01/06/2000
Secretary resigned
dot icon01/06/2000
Registered office changed on 02/06/00 from: 51 gresham street london EC2V 7HQ
dot icon01/06/2000
New secretary appointed
dot icon08/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandler, Ronald Arnon
Director
05/02/2003 - 15/10/2008
22
White, David Ian
Director
26/02/2002 - 31/08/2014
12
Banks, Helen Jane
Director
24/10/2007 - 18/11/2009
3
Segars, Joanne
Director
30/04/2003 - 07/07/2004
17
Mercieca, Michael Anthony
Director
01/09/2014 - Present
14

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 PFEG

PFEG is an(a) Dissolved company incorporated on 08/03/2000 with the registered office located at Yeoman House, Sekforde Street, London EC1R 0HF. There are currently 3 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 PFEG?

toggle

PFEG is currently Dissolved. It was registered on 08/03/2000 and dissolved on 02/11/2015.

Where is PFEG located?

toggle

PFEG is registered at Yeoman House, Sekforde Street, London EC1R 0HF.

What does PFEG do?

toggle

PFEG operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for PFEG?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.