Company NamePetergate Properties Limited
Company StatusDissolved
Company Number02705468
CategoryPrivate Limited Company
Incorporation Date9 April 1992(32 years ago)
Dissolution Date29 January 2010 (14 years, 2 months ago)
Previous NameMythzoom Limited

Business Activity

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

Directors

Director NameMr Anthony Philip Cohen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(2 weeks, 6 days after company formation)
Appointment Duration17 years, 9 months (closed 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Parkside Gardens
London
SW19 5EU
Director NameIan Forbes Jamieson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(2 weeks, 6 days after company formation)
Appointment Duration17 years, 9 months (closed 29 January 2010)
RoleChartered Accountant
Correspondence Address86 Braywick Road
Maidenhead
Berkshire
SL6 1DE
Secretary NameIan Forbes Jamieson
NationalityBritish
StatusClosed
Appointed29 April 1992(2 weeks, 6 days after company formation)
Appointment Duration17 years, 9 months (closed 29 January 2010)
RoleChartered Accountant
Correspondence Address86 Braywick Road
Maidenhead
Berkshire
SL6 1DE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,019,960
Cash£100,189
Current Liabilities£2,431,227

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2010Final Gazette dissolved following liquidation (1 page)
29 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2009Liquidators statement of receipts and payments to 20 June 2008 (7 pages)
30 January 2009Liquidators' statement of receipts and payments to 20 June 2008 (7 pages)
9 January 2008Liquidators statement of receipts and payments (6 pages)
9 January 2008Liquidators' statement of receipts and payments (6 pages)
5 January 2007Declaration of solvency (5 pages)
5 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2007Declaration of solvency (5 pages)
5 January 2007Appointment of a voluntary liquidator (1 page)
5 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2007Appointment of a voluntary liquidator (1 page)
4 January 2007Registered office changed on 04/01/07 from: units 6-8 liongate enterprise park mitcham surrey CR4 4NY (1 page)
4 January 2007Registered office changed on 04/01/07 from: units 6-8 liongate enterprise park mitcham surrey CR4 4NY (1 page)
3 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
3 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2006Declaration of satisfaction of mortgage/charge (1 page)
14 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
14 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
11 January 2006Return made up to 11/01/06; full list of members (2 pages)
11 January 2006Return made up to 11/01/06; full list of members (2 pages)
22 August 2005Registered office changed on 22/08/05 from: 33 petergate london SW11 2UE (1 page)
22 August 2005Registered office changed on 22/08/05 from: 33 petergate london SW11 2UE (1 page)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
7 February 2005Return made up to 11/01/05; full list of members (7 pages)
7 February 2005Return made up to 11/01/05; full list of members (7 pages)
25 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
25 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 February 2004Return made up to 26/01/04; full list of members (7 pages)
5 February 2004Return made up to 26/01/04; full list of members (7 pages)
30 January 2003Return made up to 26/01/03; full list of members (7 pages)
30 January 2003Return made up to 26/01/03; full list of members (7 pages)
11 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
11 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
13 February 2002Return made up to 26/01/02; full list of members (6 pages)
13 February 2002Return made up to 26/01/02; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 February 2000Return made up to 07/02/00; full list of members (6 pages)
11 February 2000Return made up to 07/02/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 February 1999Return made up to 19/02/99; no change of members (4 pages)
15 February 1999Return made up to 19/02/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 February 1998Return made up to 19/02/98; full list of members (6 pages)
10 February 1998Return made up to 19/02/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
14 February 1997Return made up to 19/02/97; no change of members (4 pages)
14 February 1997Return made up to 19/02/97; no change of members (4 pages)
22 December 1995Full accounts made up to 30 April 1995 (9 pages)
22 December 1995Full accounts made up to 30 April 1995 (9 pages)
7 March 1995Return made up to 06/03/95; no change of members (4 pages)
7 March 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 September 1994Company name changed mythzoom LIMITED\certificate issued on 30/09/94 (2 pages)
29 September 1994Company name changed mythzoom LIMITED\certificate issued on 30/09/94 (2 pages)
2 February 1993Particulars of mortgage/charge (3 pages)
2 February 1993Particulars of mortgage/charge (3 pages)
15 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1992Incorporation (15 pages)
9 April 1992Incorporation (15 pages)