Company NamePeaktop Properties Limited
Company StatusDissolved
Company Number00913197
CategoryPrivate Limited Company
Incorporation Date15 August 1967(56 years, 8 months ago)
Dissolution Date20 April 1999 (24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMaurice Fireman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 20 April 1999)
RoleSolicitor
Correspondence Address14 Rosemont Road
Richmond
Surrey
TW10 6QL
Director NameMrs Patricia Rosemary Jacobs
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 20 April 1999)
RoleCompany Executive
Correspondence Address5 College Road
Dulwich
London
SE21 7BQ
Director NameSamuel Eric Jacobs
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 20 April 1999)
RoleCompany Director
Correspondence Address5 College Road
Dulwich
London
SE21 7BQ
Secretary NameSamuel Eric Jacobs
NationalityBritish
StatusClosed
Appointed13 March 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 20 April 1999)
RoleCompany Director
Correspondence Address5 College Road
Dulwich
London
SE21 7BQ

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 January 2009Bona Vacantia disclaimer (1 page)
20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
16 June 1998Voluntary strike-off action has been suspended (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
28 April 1998Application for striking-off (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/04/97
(1 page)
14 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 April 1997Return made up to 13/03/97; full list of members (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
23 May 1996Registered office changed on 23/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
24 March 1996Return made up to 13/03/96; full list of members (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 July 1995Accounts for a small company made up to 31 March 1994 (9 pages)
20 March 1995Return made up to 13/03/95; full list of members (16 pages)