Company NamePeer UK Limited
Company StatusDissolved
Company Number03015523
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameMatchgarden Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameVictoria Robins
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address2 Harrison Drive
North Weald
Epping
Essex
CM16 6JD
Secretary NameJoanne Kim Jones
NationalityBritish
StatusClosed
Appointed01 April 2002(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 22 February 2005)
RoleSecretary
Correspondence Address29 Trelawney Road
Hainault
Essex
IG6 2NH
Director NameNorbert Steinacher
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed10 February 1995(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 24 December 1996)
RoleProposed Company Director
Correspondence Address17 Common Close
Horsell
Woking
Surrey
GU21 4DB
Secretary NameKenneth Charles Wood
NationalityBritish
StatusResigned
Appointed10 February 1995(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 24 December 1996)
RoleSecretary
Correspondence Address17 Common Close
Horsell
Woking
Surrey
GU21 4DB
Director NameMr Andrew Marc Julian Kennard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Secretary NameMs Felisa Kennard
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Secretary NameMrs Felisa Kennard
NationalityBritish
StatusResigned
Appointed24 December 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Director NameMrs Felisa Kennard
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Secretary NameVictoria Jackson
NationalityBritish
StatusResigned
Appointed22 October 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2001)
RoleCompany Director
Correspondence Address15 Station Road
North Weald
Epping
Essex
CM16 6JY
Director NameMr Gary Gould
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Witham Close
Loughton
Essex
IG10 3BQ
Director NameKaron Isobel Fallon
NationalityBritish
StatusResigned
Appointed04 December 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2002)
RoleOperations Manager
Correspondence Address50 Northwood Gardens
Gants Hill
Ilford
Essex
IG5 0AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address158hermonhill
Southwoodford
London
E18 1QH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Application for striking-off (1 page)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 July 2004Return made up to 30/01/04; full list of members (7 pages)
26 January 2004Registered office changed on 26/01/04 from: 68 woolhampton way chigwell row essex IG7 4QJ (1 page)
16 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 March 2003Registered office changed on 06/03/03 from: 13- 17 high beech road loughton essex IG10 4BN (1 page)
12 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 December 2002Director resigned (1 page)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 May 2002Registered office changed on 23/05/02 from: cavendish house 1 cavendish road highhams park london E4 9NG (1 page)
21 May 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2002Director resigned (1 page)
4 April 2002Secretary resigned;director resigned (1 page)
4 April 2002New secretary appointed (2 pages)
20 March 2002New director appointed (1 page)
13 March 2002Ad 16/07/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
8 January 2002Secretary resigned (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2001Registered office changed on 11/10/01 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
28 March 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2001New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 August 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 May 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
24 September 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
20 May 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
28 April 1998Return made up to 30/01/98; no change of members (4 pages)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
2 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Return made up to 30/01/97; full list of members (6 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997New director appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: 17 common close horsell woking surrey GU21 4DB (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Secretary resigned (1 page)
13 December 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
29 February 1996Return made up to 30/01/96; full list of members (6 pages)
6 March 1995Memorandum and Articles of Association (8 pages)
30 January 1995Incorporation (9 pages)