Company NamePeak Publishing Limited
Company StatusDissolved
Company Number02602295
CategoryPrivate Limited Company
Incorporation Date17 April 1991(32 years, 11 months ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameDavid Gray Paterson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(1 year after company formation)
Appointment Duration12 years, 6 months (closed 12 October 2004)
RolePhotographer
Correspondence AddressCamus Bhan
Invercoe
Glencoe
Argyll
PH49 4HP
Scotland
Director NameMayumi Paterson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusClosed
Appointed17 April 1992(1 year after company formation)
Appointment Duration12 years, 6 months (closed 12 October 2004)
RoleLanguage Teacher
Correspondence AddressCamus Bhan
Glencoe
Ballachulish
Argyll
PH49 4HP
Scotland
Secretary NameDavid Gray Paterson
NationalityBritish
StatusClosed
Appointed17 April 1992(1 year after company formation)
Appointment Duration12 years, 6 months (closed 12 October 2004)
RoleCompany Director
Correspondence AddressCamus Bhan
Invercoe
Glencoe
Argyll
PH49 4HP
Scotland

Location

Registered AddressFinance House
19 Craven Road
London
W2 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£15,975
Gross Profit£13,357
Net Worth£13,411
Cash£19,703
Current Liabilities£10,575

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
17 May 2004Application for striking-off (1 page)
13 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
8 December 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
8 May 2003Return made up to 17/04/03; full list of members (7 pages)
18 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
7 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
22 May 2001Return made up to 17/04/01; full list of members (6 pages)
14 December 2000Full accounts made up to 30 April 2000 (7 pages)
5 June 2000Return made up to 17/04/00; full list of members (6 pages)
25 January 2000Full accounts made up to 30 April 1999 (7 pages)
12 May 1999Return made up to 17/04/99; no change of members (2 pages)
18 February 1999Full accounts made up to 30 April 1998 (8 pages)
7 May 1998Return made up to 17/04/98; full list of members (6 pages)
21 October 1997Full accounts made up to 30 April 1997 (7 pages)
27 June 1997Return made up to 17/04/97; no change of members (4 pages)
16 May 1997Full accounts made up to 30 April 1996 (7 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
20 May 1996Full accounts made up to 30 April 1995 (7 pages)
20 May 1996Return made up to 17/04/96; no change of members (4 pages)
5 May 1995Return made up to 17/04/95; full list of members (6 pages)