Company NamePeakmaster Limited
DirectorPaul Nigel Cannon
Company StatusDissolved
Company Number02629560
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Nigel Cannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(2 years, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleInformation Systems Manager
Correspondence Address4 Potters Mews
Elstree
Hertfordshire
WD6 3NY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusCurrent
Appointed17 February 1995(3 years, 7 months after company formation)
Appointment Duration29 years, 2 months
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ
Director NameAmanda Eve Laurier
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address12 Hadley Close
Elstree
Borehamwood
Hertfordshire
WD6 3LB
Director NameNicole Sara Laurier-Cannon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 1994)
RoleCo Director
Correspondence Address32 Craigweil Avenue
Radlett
Hertfordshire
WD7 7EY
Secretary NameNicole Sara Laurier-Cannon
NationalityBritish
StatusResigned
Appointed16 July 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address32 Craigweil Avenue
Radlett
Hertfordshire
WD7 7EY
Secretary NameMr Jeffrey Mark Turofsky
NationalityBritish
StatusResigned
Appointed02 March 1994(2 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 August 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Hadley Close
Elstree
Hertfordshire
WD6 3LB
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed23 August 1994(3 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 February 1995)
Correspondence Address16-26 Banner Street
London
EC1Y 8QE

Location

Registered Address29-30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 1997Dissolved (1 page)
15 October 1996Completion of winding up (1 page)
11 June 1996Order of court to wind up (1 page)
10 June 1996Order of court to wind up (1 page)
22 February 1996Director's particulars changed (1 page)
21 August 1995Return made up to 16/07/95; full list of members (12 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)