PEPSI-COLA EAST AFRICA LIMITED

PEPSI-COLA EAST AFRICA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePEPSI-COLA EAST AFRICA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02672644
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PEPSI-COLA EAST AFRICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHANCEFINISH LIMITEDJan 02, 1992Jan 02, 1992

    What are the latest accounts for PEPSI-COLA EAST AFRICA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for PEPSI-COLA EAST AFRICA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PEPSI-COLA EAST AFRICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Claire Ellen Stone as a director

    2 pagesAP01

    Termination of appointment of John Sigalos as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Jan 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Registered office address changed from * 63 Kew Rd Richmond Surrey TW9 2QL* on Feb 06, 2013

    1 pagesAD01

    Annual return made up to Jan 02, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Mr John L Sigalos as a director

    2 pagesAP01

    Director's details changed for Joanne Kerry Averiss on Apr 26, 2012

    2 pagesCH01

    Director's details changed for Mr Andrew John Macleod on Apr 27, 2012

    2 pagesCH01

    Secretary's details changed for Mr Andrew John Macleod on Apr 27, 2012

    1 pagesCH03

    Annual return made up to Jan 02, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jan 02, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jan 02, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    8 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages288a

    legacy

    5 pages363a

    Who are the officers of PEPSI-COLA EAST AFRICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEOD, Andrew John
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    British62169550002
    AVERISS, Joanne Kerry
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    EnglandBritish57057370001
    MACLEOD, Andrew John
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    United KingdomBritish62169550002
    STONE, Claire Ellen
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    EnglandBritish111950160001
    EMMONS, Steven Luther
    3 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Secretary
    3 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Us Citizen34533860001
    MCFADDEN, Douglas James
    2 Spring Road
    Greenwich
    Connecticut 06830
    Usa
    Secretary
    2 Spring Road
    Greenwich
    Connecticut 06830
    Usa
    Canadian30329230002
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABRAMS, Daniel
    4 Montrose Court
    Finchley Road
    NW11 6AG London
    Director
    4 Montrose Court
    Finchley Road
    NW11 6AG London
    British900840002
    AHMED, Anwar Yaseen
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    Director
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    United KingdomBritish96045380002
    ASHBY, Timothy John
    63 St Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    Director
    63 St Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    British38701440004
    BOWTELL, Robert
    26 Faraday Road
    SW19 8PD London
    Director
    26 Faraday Road
    SW19 8PD London
    British52105020001
    BRADLEY, Adrian Paul
    19 Laitwood Road
    Balham
    SW12 9QN London
    Director
    19 Laitwood Road
    Balham
    SW12 9QN London
    British25544580001
    EMMONS, Steven Luther
    3 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Director
    3 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Us Citizen34533860001
    EVANS, Richard David
    Tate Close
    Kitisuru
    C/O P.O.Box 30275
    Nairobi
    Kenya
    Director
    Tate Close
    Kitisuru
    C/O P.O.Box 30275
    Nairobi
    Kenya
    British42110750001
    GREENLEES, Lesley Alexander
    Cliff House
    Kingsland Way
    SG7 5QA Ashwell
    Hertfordshire
    Director
    Cliff House
    Kingsland Way
    SG7 5QA Ashwell
    Hertfordshire
    British92290170002
    HOWARD, Robert
    7 Lenham Close
    RG41 1HR Wokingham
    Berkshire
    Director
    7 Lenham Close
    RG41 1HR Wokingham
    Berkshire
    British108344890001
    KANKIWALA, Nishpank Rameshbabu
    20 Redwood Drive
    SL5 0LW Ascot
    Berkshire
    Director
    20 Redwood Drive
    SL5 0LW Ascot
    Berkshire
    British70872940001
    LINWOOD, Neil Anthony
    Lonrho House 7th Floor
    Standard Road
    Nairobi
    Kenya
    Director
    Lonrho House 7th Floor
    Standard Road
    Nairobi
    Kenya
    British34533850001
    MCFADDEN, Douglas James
    2 Spring Road
    Greenwich
    Connecticut 06830
    Usa
    Director
    2 Spring Road
    Greenwich
    Connecticut 06830
    Usa
    Canadian30329230002
    NEWELL, Kenneth James Alexander
    19 Lower Road
    Fetcham
    KT22 9EL Leatherhead
    Surrey
    Director
    19 Lower Road
    Fetcham
    KT22 9EL Leatherhead
    Surrey
    British25544570001
    O'SHEA, William James
    1 Haddon Close
    Rosslyn Park
    KT13 9ND Weybridge
    Surrey
    Director
    1 Haddon Close
    Rosslyn Park
    KT13 9ND Weybridge
    Surrey
    British66415540001
    PRESCOTT BRANN, Landen Robert
    54 Norcutt Road
    TW2 6SR Twickenham
    Middlesex
    Director
    54 Norcutt Road
    TW2 6SR Twickenham
    Middlesex
    United KingdomBritish69817020002
    PRIOR, Anthony Gordon
    P O Box 30275
    Lonrho House 7th Floor
    Nairobi
    Kenya
    Director
    P O Box 30275
    Lonrho House 7th Floor
    Nairobi
    Kenya
    British63853800001
    SIGALOS, John L
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    United KingdomAmerican170690380001
    WALKER, Robert Malcolm
    16 Ladbroke Square
    W11 3NA London
    Director
    16 Ladbroke Square
    W11 3NA London
    EnglandBritish58674570001
    WALTON, Simon Robert Macfarlane
    1 Hurstwood
    SL5 9SP South Ascott
    Director
    1 Hurstwood
    SL5 9SP South Ascott
    British76631070003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    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