Company NamePegasus Consulting Limited
Company StatusDissolved
Company Number03400422
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLaurence Arthur Bickers
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(same day as company formation)
RoleIT Consultant
Correspondence Address13 Park Way
Shenfield
Brentwood
Essex
CM15 8LH
Director NameSusan Jane Bickers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(same day as company formation)
RoleSecretary
Correspondence Address13 Park Way
Shenfield
Brentwood
Essex
CM15 8LH
Secretary NameSusan Jane Bickers
NationalityBritish
StatusClosed
Appointed08 July 1997(same day as company formation)
RoleSecretary
Correspondence Address13 Park Way
Shenfield
Brentwood
Essex
CM15 8LH
Director NameArthur Francis Bickers
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address47 John Barnes Walk
Stratford
London
E15 4SX
Director NameWilliam Ng
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2000)
RoleConsultant
Correspondence AddressFlat 14
56 Folgate Street
London
E1 6UW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Park Way
Shenfield
Brentwood
Essex
CM15 8LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Financials

Year2014
Turnover£71,513
Net Worth£102,075
Cash£116,548
Current Liabilities£15,797

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
18 July 2003Return made up to 08/07/03; full list of members (7 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
5 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
13 July 2001Return made up to 08/07/01; full list of members (7 pages)
30 March 2001Full accounts made up to 31 July 2000 (6 pages)
11 December 2000Director resigned (1 page)
17 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
19 July 1999Return made up to 08/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 July 1998Return made up to 08/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)