Company NamePemlake Limited
Company StatusDissolved
Company Number05904600
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameKahlil Joan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2006(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address40 Castlemaine Avenue
South Croydon
Surrey
CR2 7HR
Director NameMrs Leisel Hamnett
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address38 Chestnut Avenue
Alanbrooke Barracks
Topcliffe
North Yorkshire
YO7 3EL
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameBritask Limited (Corporation)
StatusResigned
Appointed14 November 2006(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2008)
Correspondence AddressThe Granary
Well Bank Well
Bedale
North Yorkshire
DL8 2QF

Location

Registered AddressThe Granary, Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWell
WardTanfield

Financials

Year2014
Net Worth£81,547
Cash£116,542
Current Liabilities£292,011

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2009Appointment terminated director leisel hamnett (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
27 August 2009Return made up to 14/08/09; full list of members (3 pages)
24 August 2009Application for striking-off (1 page)
13 October 2008Appointment terminated director kahlil joan (1 page)
13 October 2008Director appointed mrs leisal hamnett (1 page)
18 August 2008Return made up to 14/08/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Appointment terminated secretary britask LIMITED (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page)
14 November 2006New director appointed (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
14 November 2006Ad 14/11/06-14/11/06 £ si [email protected]=98 £ ic 2/100 (1 page)