Company NamePeter Grewal Limited
Company StatusDissolved
Company Number02078193
CategoryPrivate Limited Company
Incorporation Date27 November 1986(37 years, 5 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter Grewal
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1992(5 years, 6 months after company formation)
Appointment Duration27 years, 8 months (closed 11 February 2020)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Passmore
Tinkers Bridge
Milton Keynes
Buckinghamshire
MK6 3DY
Secretary NameMrs Christine May Grewal
NationalityBritish
StatusClosed
Appointed06 June 1992(5 years, 6 months after company formation)
Appointment Duration27 years, 8 months (closed 11 February 2020)
RoleCompany Director
Correspondence Address1 Passmore
Tinkers Bridge
Milton Keynes
Buckinghamshire
MK6 3DY

Contact

Telephone07 801070224
Telephone regionMobile

Location

Registered AddressFinance House
522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£37,151
Cash£3,634
Current Liabilities£52,340

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
18 November 2019Application to strike the company off the register (3 pages)
15 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
18 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
15 June 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 15 June 2011 (1 page)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 July 2009Return made up to 06/06/09; full list of members (3 pages)
1 July 2009Return made up to 06/06/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 June 2008Return made up to 06/06/08; full list of members (3 pages)
18 June 2008Return made up to 06/06/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 June 2007Return made up to 06/06/07; no change of members (6 pages)
25 June 2007Return made up to 06/06/07; no change of members (6 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
29 June 2006Return made up to 06/06/06; full list of members (6 pages)
29 June 2006Return made up to 06/06/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 July 2005Return made up to 06/06/05; full list of members (6 pages)
2 July 2005Return made up to 06/06/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2004Company name changed pgl security LIMITED\certificate issued on 26/07/04 (2 pages)
26 July 2004Company name changed pgl security LIMITED\certificate issued on 26/07/04 (2 pages)
8 July 2004Return made up to 06/06/04; full list of members (6 pages)
8 July 2004Return made up to 06/06/04; full list of members (6 pages)
20 January 2004Company name changed luke electronics LIMITED\certificate issued on 20/01/04 (2 pages)
20 January 2004Company name changed luke electronics LIMITED\certificate issued on 20/01/04 (2 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 July 2003Return made up to 06/06/03; full list of members (6 pages)
1 July 2003Return made up to 06/06/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 June 2002Return made up to 06/06/02; full list of members (6 pages)
20 June 2002Return made up to 06/06/02; full list of members (6 pages)
5 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 June 2001Return made up to 06/06/01; full list of members (6 pages)
7 June 2001Return made up to 06/06/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 June 1999Return made up to 06/06/99; full list of members (6 pages)
24 June 1999Return made up to 06/06/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 March 1999Registered office changed on 04/03/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
4 March 1999Registered office changed on 04/03/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
9 July 1998Return made up to 06/06/98; no change of members (5 pages)
9 July 1998Return made up to 06/06/98; no change of members (5 pages)
16 June 1997Return made up to 06/06/97; no change of members (4 pages)
16 June 1997Return made up to 06/06/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
27 June 1996Return made up to 06/06/96; full list of members (6 pages)
27 June 1996Return made up to 06/06/96; full list of members (6 pages)
5 March 1996Registered office changed on 05/03/96 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
5 March 1996Registered office changed on 05/03/96 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
19 October 1995Accounts for a small company made up to 31 July 1995 (8 pages)
19 October 1995Accounts for a small company made up to 31 July 1995 (8 pages)
27 June 1995Return made up to 06/06/95; change of members (6 pages)
27 June 1995Return made up to 06/06/95; change of members (6 pages)