Company NamePeninsular Park Commercial Limited
Company StatusDissolved
Company Number02985831
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)
Dissolution Date1 October 1996 (27 years, 7 months ago)
Previous NameKerbpoint Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameBlake Nicholas Gorst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 01 October 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address12a Eton Avenue
London
NW3 3EH
Director NameJohn Hodson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 01 October 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLittle Chittenden
Four Elms
Edenbridge
Kent
TN8 6PB
Director NameSimon Charles Melling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 01 October 1996)
RoleCompany Director
Correspondence Address149 Epping New Road
Buckhurst Hill
Essex
IG9 5TZ
Secretary NameStephen Paul Doherty
NationalityBritish
StatusClosed
Appointed22 June 1995(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 01 October 1996)
RoleSecretary
Correspondence Address17 Barrington Close
North Shoebury
Southend On Sea
Essex
SS3 8BJ
Director NameJonathan Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(1 year, 3 months after company formation)
Appointment Duration7 months, 4 weeks (closed 01 October 1996)
RoleChartered Surveyer
Correspondence Address63 Five Mile Drive
Oxford
Oxfordshire
OX2 8HW
Director NameDavid Ivan Franks
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(4 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 22 June 1995)
RoleBuilding Surveyor
Correspondence Address6 Goldsmid Road
Tonbridge
Kent
TN9 2BT
Director NameJudith Anne Spenser-Morris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(4 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address18 Ailsa Road
St Margarets
Twickenham
Middlesex
TW1 1QW
Director NameMichael Paul Spenser-Morris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(4 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address18 Ailsa Road
St Margarets
Twickenham
Middlesex
TW1 1QW
Director NameMr Philip Roger Hugo Trim
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(4 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 22 June 1995)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBriercrest
Hunsdonbury Hunsdon
Ware
Hertfordshire
SG12 8PW
Secretary NameJudith Anne Spenser-Morris
NationalityBritish
StatusResigned
Appointed21 March 1995(4 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address18 Ailsa Road
St Margarets
Twickenham
Middlesex
TW1 1QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21 New Sreet
Bishopsgate
London
EC2M 4HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
11 June 1996First Gazette notice for voluntary strike-off (1 page)
25 April 1996Application for striking-off (1 page)
21 February 1996New director appointed (2 pages)
23 November 1995Return made up to 25/10/95; full list of members (16 pages)
20 July 1995Director resigned;new director appointed (6 pages)
20 July 1995Director resigned;new director appointed (6 pages)
20 July 1995Director resigned;new director appointed (4 pages)
20 July 1995New secretary appointed;director resigned (2 pages)
20 July 1995Secretary resigned (4 pages)
12 April 1995Memorandum and Articles of Association (14 pages)
12 April 1995Company name changed kerbpoint LIMITED\certificate issued on 13/04/95 (4 pages)
12 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 April 1995Ad 03/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 April 1995Accounting reference date notified as 31/12 (1 page)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (18 pages)
3 April 1995Registered office changed on 03/04/95 from: 78 brook street grosvenor square london W1Y 2AD (1 page)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 March 1995Registered office changed on 28/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page)