Company NamePeakplan Limited
Company StatusDissolved
Company Number02697194
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Bruce Peter Littlechild
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1992(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Palmerston Road
Walthamstow
London
E17 6PQ
Director NameAlan Jeffrey Latner
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 28 October 2003)
RoleProperty Developer
Correspondence Address51 Redden Court Road
Harold Wood
Essex
RM3 0UR
Secretary NameAlan Jeffrey Latner
NationalityBritish
StatusClosed
Appointed01 January 1999(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 28 October 2003)
RoleProperty Developer
Correspondence Address51 Redden Court Road
Harold Wood
Essex
RM3 0UR
Director NameMr Maurice Wilson Haire
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address66 Belsize Road
London
NW6 4TG
Director NameMr Stephen Andrew Latner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address53 Water Lane
Stratford
London
E15 4NL
Secretary NameMr Stephen Andrew Latner
NationalityBritish
StatusResigned
Appointed27 April 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address53 Water Lane
Stratford
London
E15 4NL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address132a Boundary Road
London
NW8 0RH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£351
Current Liabilities£18,351

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
22 March 2000Return made up to 13/03/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 March 1999 (8 pages)
28 October 1999Full accounts made up to 31 March 1997 (8 pages)
28 October 1999Full accounts made up to 31 March 1998 (8 pages)
28 October 1999Registered office changed on 28/10/99 from: 45 gloucester place portman square london. W1H 3PD (1 page)
13 May 1999Return made up to 13/03/99; full list of members (6 pages)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned;director resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
1 December 1998Strike-off action suspended (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
3 February 1998Return made up to 13/03/95; full list of members (6 pages)
3 February 1998Return made up to 13/03/97; no change of members (6 pages)
3 February 1998Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Full accounts made up to 31 March 1995 (9 pages)
3 February 1998Full accounts made up to 31 March 1996 (9 pages)
19 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)