Company NameAztecpeak Limited
Company StatusDissolved
Company Number02964164
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 8 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrank Hergeroder
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed04 October 1994(1 month after company formation)
Appointment Duration13 years, 4 months (closed 29 January 2008)
RoleBusinessman
Correspondence AddressWeinsbergstrasse 106
D-50823
Cologne
Germany
Secretary NamePragna Modha
NationalityBritish
StatusClosed
Appointed04 October 1994(1 month after company formation)
Appointment Duration13 years, 4 months (closed 29 January 2008)
RoleCompany Director
Correspondence AddressCarinya
Tudor Road
New Barnet
Hertfordshire
EN5 5NL
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered AddressMessrs Modhas
East Barnet Road
Barnet
Hertfordshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£766
Current Liabilities£5,152

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
31 August 2007Application for striking-off (1 page)
7 September 2006Return made up to 01/09/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 September 2005Return made up to 01/09/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
9 September 2004Return made up to 01/09/04; full list of members (6 pages)
17 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 September 2003Return made up to 01/09/03; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 October 2002Return made up to 01/09/02; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
26 September 2001Return made up to 01/09/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
23 October 2000Return made up to 01/09/00; full list of members (6 pages)
19 July 2000Full accounts made up to 30 September 1999 (10 pages)
4 November 1999Return made up to 01/09/99; full list of members (7 pages)
28 July 1999Full accounts made up to 30 September 1998 (10 pages)
20 October 1998Return made up to 01/09/98; full list of members (5 pages)
7 September 1998Memorandum and Articles of Association (14 pages)
7 August 1998Director's particulars changed (1 page)
25 July 1998Full accounts made up to 30 September 1997 (10 pages)
17 July 1998Director's particulars changed (1 page)
30 April 1998Return made up to 01/09/97; full list of members (5 pages)
17 September 1997Ad 15/04/96--------- £ si 5500@1 (2 pages)
13 August 1997Full accounts made up to 30 September 1996 (9 pages)
22 July 1997Registered office changed on 22/07/97 from: modhas 21 bedford square london WC1B 3HH (1 page)
11 October 1996Return made up to 01/09/96; no change of members (4 pages)
11 October 1996Registered office changed on 11/10/96 from: c/o modhas 1ST floor, russel square house 10-12 russel square london WC1 5EL (1 page)
18 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
9 November 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)