Company NamePeerfax Investments Limited
Company StatusDissolved
Company Number02339186
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHelen Joy Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(2 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address7 Woodlands Avenue
Hornchurch
Essex
RM11 2QT
Director NameMrs Penelope Sheila Samson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address12 Old Park Ridings
London
N21 2EU
Secretary NameMrs Penelope Sheila Samson
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address12 Old Park Ridings
London
N21 2EU

Location

Registered AddressThorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£48,104
Net Worth£17,637
Cash£110,276
Current Liabilities£99,178

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
10 July 2001Application for striking-off (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
5 September 2000Return made up to 25/07/00; full list of members (6 pages)
10 July 2000Registered office changed on 10/07/00 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
5 August 1999Full accounts made up to 30 June 1998 (11 pages)
20 January 1999Full accounts made up to 30 June 1997 (11 pages)
15 October 1998Return made up to 25/07/98; full list of members (6 pages)
7 October 1997Full accounts made up to 30 June 1996 (11 pages)
13 September 1996Return made up to 25/07/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
17 May 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
31 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)