Company NamePeter James Of London Limited
Company StatusDissolved
Company Number01578755
CategoryPrivate Limited Company
Incorporation Date7 August 1981(42 years, 9 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Russell James
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1997(16 years after company formation)
Appointment Duration5 years, 10 months (closed 01 July 2003)
RoleClothing Wholesaler
Correspondence Address2a Wallasey Crescent
Ickenham
Uxbridge
Middlesex
UB10 8SA
Secretary NameCaven Michael Cummings
NationalityBritish
StatusClosed
Appointed10 August 1997(16 years after company formation)
Appointment Duration5 years, 10 months (closed 01 July 2003)
RoleFacilities Specialist
Correspondence Address41
London Road
Harrow On The Hill
Middlesex
HA1 3JJ
Director NameMrs Lione Mavis James
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 August 1997)
RoleCompany Director
Correspondence AddressPendarves Highfield Park
Marlow
Buckinghamshire
SL7 2DE
Secretary NameMr Russell James
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 August 1997)
RoleCompany Director
Correspondence Address2a Wallasey Crescent
Ickenham
Uxbridge
Middlesex
UB10 8SA

Location

Registered Address2a Wallasey Crescent
Ickenham
Uxbridge
Middlesex
UB10 8SA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£47,073
Current Liabilities£51,980

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
6 February 2003Application for striking-off (1 page)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
1 May 2002Registered office changed on 01/05/02 from: 2A wallasey crescent ickenhan uxbridge middlesex UB10 8SA (1 page)
26 April 2002Director's particulars changed (1 page)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 March 2000Return made up to 28/02/00; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
20 May 1999Registered office changed on 20/05/99 from: kingston smith middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page)
13 March 1999Return made up to 28/02/99; no change of members (4 pages)
31 May 1998Full accounts made up to 31 July 1997 (10 pages)
20 March 1998Return made up to 28/02/98; full list of members (6 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Director resigned (1 page)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
4 March 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
(6 pages)
26 March 1996Return made up to 28/02/96; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
28 March 1995Return made up to 28/02/95; full list of members (6 pages)