Company NamePEPS By Post Ltd
Company StatusDissolved
Company Number02107676
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 1 month ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)
Previous NameDrummond Moores Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Alan Moores
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 18 March 1997)
RoleIndependent Financial Advisor
Correspondence AddressTanglin
77 Higher Drive
Purley
Surrey
CR8 2HN
Secretary NameSok Guet Moores
NationalityBritish
StatusClosed
Appointed06 January 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 18 March 1997)
RoleCompany Director
Correspondence AddressTanglin
77 Higher Drive
Purley
Surrey
CR8 2HN
Secretary NameMr Miles Anthony Chapman
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 January 1995)
RoleCompany Director
Correspondence Address4 Miram Court
Tollgates
Battle
East Sussex
TN33 0TA

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 November 1996First Gazette notice for voluntary strike-off (1 page)
10 October 1996Application for striking-off (2 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 September 1995Return made up to 28/08/95; full list of members (12 pages)
22 June 1995Return made up to 28/08/94; full list of members (12 pages)
3 April 1995Company name changed drummond moores partnership limi ted\certificate issued on 04/04/95 (4 pages)