Company NameChristopher Peerless Financial Limited
Company StatusDissolved
Company Number02590834
CategoryPrivate Limited Company
Incorporation Date12 March 1991(33 years, 2 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Peerless Daniels
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(4 years after company formation)
Appointment Duration12 years, 6 months (closed 16 October 2007)
RoleInvestment & Taxation Consulta
Correspondence Address255 Muswell Hill Broadway
London
N10 1DG
Secretary NamePatricia Josiane Daniels
NationalityBritish
StatusClosed
Appointed01 June 1999(8 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address255 Muswell Hill Broadway
London
N10 1DG
Director NameMr John Peerless Daniels
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(3 weeks after company formation)
Appointment Duration5 months (resigned 06 September 1991)
RoleProposed Director
Correspondence Address15 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameJudith Ann Daniels
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 1996)
RoleTeacher
Correspondence Address15 Firs Avenue
Muswell Hill
London
N10 3LY
Secretary NameJudith Ann Daniels
NationalityBritish
StatusResigned
Appointed03 April 1991(3 weeks after company formation)
Appointment Duration5 months (resigned 06 September 1991)
RoleTeacher
Correspondence Address15 Firs Avenue
Muswell Hill
London
N10 3LY
Secretary NameMr John Peerless Daniels
NationalityBritish
StatusResigned
Appointed06 September 1991(5 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address255 Muswell Hill Broadway
London
N10 1DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
169 Stafford Road
Wallington
Surrey
SM6 9LN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,717
Cash£8,785
Current Liabilities£9,320

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
19 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 April 2006Return made up to 12/03/06; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 October 2005Registered office changed on 13/10/05 from: 255 muswell hill broadway london N10 1DG (1 page)
17 March 2005Return made up to 12/03/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
26 March 2004Return made up to 12/03/04; full list of members (6 pages)
19 March 2003Return made up to 12/03/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 March 2002Return made up to 12/03/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
21 March 2001Return made up to 12/03/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 30 June 2000 (3 pages)
22 March 2000Return made up to 12/03/00; full list of members (6 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Accounts for a small company made up to 30 June 1999 (3 pages)
17 August 1999Secretary resigned (1 page)
17 March 1999Return made up to 12/03/99; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 30 June 1998 (3 pages)
5 March 1998Return made up to 12/03/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
25 March 1997Return made up to 12/03/97; full list of members (6 pages)
16 December 1996Director resigned (1 page)
10 May 1996Return made up to 12/03/96; full list of members (6 pages)
17 May 1995New director appointed (2 pages)
26 April 1995Full accounts made up to 30 June 1994 (3 pages)