Company NamePeachmere Limited
Company StatusDissolved
Company Number02807283
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiu Yee Leung
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(3 years, 12 months after company formation)
Appointment Duration12 years, 5 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Broadlands Road
London
N6 4AE
Secretary NameStephen Kang Hang Lo
NationalityBritish
StatusClosed
Appointed04 April 1997(3 years, 12 months after company formation)
Appointment Duration12 years, 5 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address1 Hemmings Close
Appleton Grange
Sidcup
Kent
DA14 4JR
Director NamePaul Chee Shing Fung
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address13a Tobin Close
Fellows Road
London
NW3 3DY
Director NameLawrence Tin Bin Leung
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address20c Broadlands Road
Highgate
London
N6 4AN
Secretary NamePaul Chee Shing Fung
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleSecretary
Correspondence Address13a Tobin Close
Fellows Road
London
NW3 3DY
Secretary NameLawrence Tin Bin Leung
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 1997)
RoleSecretary
Correspondence Address20c Broadlands Road
Highgate
London
N6 4AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address68 Ferndene Road
London
SE24 0AB
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£309,769
Net Worth-£38,739
Cash£23,605
Current Liabilities£235,216

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2008Return made up to 06/04/08; full list of members (3 pages)
25 April 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
17 May 2007Return made up to 06/04/07; full list of members (6 pages)
30 June 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
5 May 2006Return made up to 06/04/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
14 June 2005Return made up to 06/04/05; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
6 May 2004Return made up to 06/04/04; full list of members (6 pages)
18 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
17 April 2003Return made up to 06/04/03; full list of members (6 pages)
17 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
17 September 2002Return made up to 06/04/02; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
2 August 2001Total exemption full accounts made up to 30 April 2000 (9 pages)
10 May 2001Return made up to 06/04/01; full list of members (6 pages)
28 April 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(6 pages)
3 March 2000Registered office changed on 03/03/00 from: w e s newton & co 3RD fl 13A macclesfield street london W1V 7LH (1 page)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
16 May 1999Registered office changed on 16/05/99 from: 68 ferndene road london SE24 0AB (1 page)
16 May 1999Full accounts made up to 30 April 1998 (12 pages)
16 May 1999Return made up to 06/04/99; full list of members (6 pages)
21 December 1998Registered office changed on 21/12/98 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
29 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 April 1998Return made up to 06/04/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 30 April 1996 (7 pages)
13 November 1997Accounts for a small company made up to 30 April 1995 (7 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Secretary resigned;director resigned (1 page)
6 April 1997Return made up to 06/04/97; no change of members (4 pages)
16 April 1996Return made up to 06/04/96; no change of members (4 pages)
20 December 1995New secretary appointed (2 pages)
11 December 1995Return made up to 06/04/95; full list of members (6 pages)
9 August 1995Secretary resigned;director resigned (4 pages)