PELIKAN PROPERTY LTD
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 04237602
Status Active - Proposal to Strike off
Incorporation Date 20 June 2001
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Secretary's details changed for Hill Street Registrars Limited on 11 July 2014. The most likely internet sites of PELIKAN PROPERTY LTD are www.pelikanproperty.co.uk, and www.pelikan-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Pelikan Property Ltd is a Private Limited Company. The company registration number is 04237602. Pelikan Property Ltd has been working since 20 June 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Pelikan Property Ltd is 4th Floor 7 10 Chandos Street London W1g 9dq. . HILL STREET REGISTRARS LIMITED is a Secretary of the company. BEINDORFF, Christoph Klaus Gunther is a Director of the company. Secretary SOVEREIGN SECRETARIES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SOVEREIGN DIRECTORS (T&C) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HILL STREET REGISTRARS LIMITED
Appointed Date: 23 April 2007

Director
BEINDORFF, Christoph Klaus Gunther
Appointed Date: 09 July 2001
85 years old

Resigned Directors

Secretary
SOVEREIGN SECRETARIES LTD
Resigned: 23 April 2004
Appointed Date: 20 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001

Director
SOVEREIGN DIRECTORS (T&C) LIMITED
Resigned: 09 July 2001
Appointed Date: 20 June 2001

PELIKAN PROPERTY LTD Events

11 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Nov 2015
Secretary's details changed for Hill Street Registrars Limited on 11 July 2014
20 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 37 more events
22 Jun 2001
New secretary appointed
22 Jun 2001
New director appointed
22 Jun 2001
Director resigned
22 Jun 2001
Secretary resigned
20 Jun 2001
Incorporation