PEPSI-COLA EAST AFRICA LIMITED
Overview
| Company Name | PEPSI-COLA EAST AFRICA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02672644 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEPSI-COLA EAST AFRICA LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is PEPSI-COLA EAST AFRICA LIMITED located?
| Registered Office Address | Building 4 Chiswick Park 566 Chiswick High Road W4 5YE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEPSI-COLA EAST AFRICA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHANCEFINISH LIMITED | Jan 02, 1992 | Jan 02, 1992 |
What are the latest accounts for PEPSI-COLA EAST AFRICA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for PEPSI-COLA EAST AFRICA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PEPSI-COLA EAST AFRICA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Claire Ellen Stone as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Sigalos as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Jan 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * 63 Kew Rd Richmond Surrey TW9 2QL* on Feb 06, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr John L Sigalos as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Joanne Kerry Averiss on Apr 26, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew John Macleod on Apr 27, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Andrew John Macleod on Apr 27, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 02, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jan 02, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 8 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of PEPSI-COLA EAST AFRICA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLEOD, Andrew John | Secretary | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 United Kingdom | British | 62169550002 | ||||||
| AVERISS, Joanne Kerry | Director | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 United Kingdom | England | British | 57057370001 | |||||
| MACLEOD, Andrew John | Director | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 United Kingdom | United Kingdom | British | 62169550002 | |||||
| STONE, Claire Ellen | Director | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 | England | British | 111950160001 | |||||
| EMMONS, Steven Luther | Secretary | 3 Ashley Drive KT12 1JL Walton On Thames Surrey | Us Citizen | 34533860001 | ||||||
| MCFADDEN, Douglas James | Secretary | 2 Spring Road Greenwich Connecticut 06830 Usa | Canadian | 30329230002 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABRAMS, Daniel | Director | 4 Montrose Court Finchley Road NW11 6AG London | British | 900840002 | ||||||
| AHMED, Anwar Yaseen | Director | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | United Kingdom | British | 96045380002 | |||||
| ASHBY, Timothy John | Director | 63 St Marks Road RG9 1LP Henley On Thames Oxfordshire | British | 38701440004 | ||||||
| BOWTELL, Robert | Director | 26 Faraday Road SW19 8PD London | British | 52105020001 | ||||||
| BRADLEY, Adrian Paul | Director | 19 Laitwood Road Balham SW12 9QN London | British | 25544580001 | ||||||
| EMMONS, Steven Luther | Director | 3 Ashley Drive KT12 1JL Walton On Thames Surrey | Us Citizen | 34533860001 | ||||||
| EVANS, Richard David | Director | Tate Close Kitisuru C/O P.O.Box 30275 Nairobi Kenya | British | 42110750001 | ||||||
| GREENLEES, Lesley Alexander | Director | Cliff House Kingsland Way SG7 5QA Ashwell Hertfordshire | British | 92290170002 | ||||||
| HOWARD, Robert | Director | 7 Lenham Close RG41 1HR Wokingham Berkshire | British | 108344890001 | ||||||
| KANKIWALA, Nishpank Rameshbabu | Director | 20 Redwood Drive SL5 0LW Ascot Berkshire | British | 70872940001 | ||||||
| LINWOOD, Neil Anthony | Director | Lonrho House 7th Floor Standard Road Nairobi Kenya | British | 34533850001 | ||||||
| MCFADDEN, Douglas James | Director | 2 Spring Road Greenwich Connecticut 06830 Usa | Canadian | 30329230002 | ||||||
| NEWELL, Kenneth James Alexander | Director | 19 Lower Road Fetcham KT22 9EL Leatherhead Surrey | British | 25544570001 | ||||||
| O'SHEA, William James | Director | 1 Haddon Close Rosslyn Park KT13 9ND Weybridge Surrey | British | 66415540001 | ||||||
| PRESCOTT BRANN, Landen Robert | Director | 54 Norcutt Road TW2 6SR Twickenham Middlesex | United Kingdom | British | 69817020002 | |||||
| PRIOR, Anthony Gordon | Director | P O Box 30275 Lonrho House 7th Floor Nairobi Kenya | British | 63853800001 | ||||||
| SIGALOS, John L | Director | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 United Kingdom | United Kingdom | American | 170690380001 | |||||
| WALKER, Robert Malcolm | Director | 16 Ladbroke Square W11 3NA London | England | British | 58674570001 | |||||
| WALTON, Simon Robert Macfarlane | Director | 1 Hurstwood SL5 9SP South Ascott | British | 76631070003 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0