Company NamePeachstream Properties Limited
Company StatusDissolved
Company Number02449806
CategoryPrivate Limited Company
Incorporation Date6 December 1989(34 years, 5 months ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Director NamePrem Nath Anand
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(2 years after company formation)
Appointment Duration5 years, 2 months (closed 18 March 1997)
RoleCompany Director
Correspondence AddressTree Tops 8 Compton Avenue
London
N6 4LH
Director NameRobin Frederick Baum
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(2 years after company formation)
Appointment Duration5 years, 2 months (closed 18 March 1997)
RoleCompany Director
Correspondence AddressLongwood Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameKrishnan Kumar Chadha
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(2 years after company formation)
Appointment Duration5 years, 2 months (closed 18 March 1997)
RoleCompany Director
Correspondence AddressPrince Regent Court
Avenue Road
London
N1
Director NameMr Farid Rashid Gulmohamed
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(2 years after company formation)
Appointment Duration5 years, 2 months (closed 18 March 1997)
RoleChartered Accountant
Correspondence Address35 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameMichael John Milnes Walker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(2 years after company formation)
Appointment Duration5 years, 2 months (closed 18 March 1997)
RoleSolicitor
Correspondence AddressRed House 6 Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HP
Secretary NameMr Harin Jayantilal Thaker
NationalityBritish
StatusClosed
Appointed25 December 1991(2 years after company formation)
Appointment Duration5 years, 2 months (closed 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dafforne Road
Tooting
London
SW17 8TY
Director NameWilliam Brett Allen
Date of BirthMay 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed25 December 1991(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence Address11 Dewalden Street
London
W1M 7PJ
Director NameMr Joseph Michael Shaoul
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hazelmere Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AU
Director NamePeter Lindsey Everest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 December 1992)
RoleChartered Surveyor
Correspondence AddressFir Trees 6 The Glen
Crosslands
Caddington
Beds
LU1 4EU
Secretary NameMichael Peter Bennett
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 March 1992)
RoleCompany Director
Correspondence Address4 Saltcoats Road
Chiswick
London
W4 1AR

Location

Registered AddressSpectrum House
20-26 Cursitor Street
Londfon
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
12 June 1996Receiver ceasing to act (1 page)
11 June 1996Receiver's abstract of receipts and payments (2 pages)
3 July 1995Receiver's abstract of receipts and payments (2 pages)
19 August 1992Appointment of receiver/manager (2 pages)