Company NamePeat Limited
Company StatusDissolved
Company Number03313697
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameKim Hartland Dunn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(2 months after company formation)
Appointment Duration3 years, 7 months (closed 28 November 2000)
RoleBanker
Correspondence Address30a Carlingford Road
London
NW3 1RX
Director NameKarolyne Minar
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed10 April 1997(2 months after company formation)
Appointment Duration3 years, 7 months (closed 28 November 2000)
RoleBanking Contractor
Correspondence Address30a Carlingford Road
London
NW3 1RX
Secretary NameKim Hartland Dunn
NationalityBritish
StatusClosed
Appointed10 April 1997(2 months after company formation)
Appointment Duration3 years, 7 months (closed 28 November 2000)
RoleBanker
Correspondence Address30a Carlingford Road
London
NW3 1RX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address30a Carlingford Road
London
NW3 1RX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
27 June 2000Application for striking-off (1 page)
26 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
16 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Registered office changed on 04/10/99 from: 63 boileau road barnes london SW13 9BW (1 page)
26 February 1999Return made up to 06/02/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
18 April 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
9 March 1998Return made up to 06/02/98; full list of members (6 pages)
29 July 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: suite 16044 72 new bond street london W1Y 9DD (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
6 February 1997Incorporation (15 pages)