Company NamePetersham Estates Limited
Company StatusDissolved
Company Number03492571
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameLaw 913 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Bernard Goldman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Queens Grove
London
NW8 6HJ
Director NameMr Peter Hesz
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 22 June 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Secretary NameMr Anthony Bernard Goldman
NationalityBritish
StatusClosed
Appointed24 February 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Queens Grove
London
NW8 6HJ
Director NameCharles Stephen Withycombe Alston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 2001)
RoleBanker
Correspondence Address22 Bellevue Road
Barnes
London
SW13 0BJ
Director NameDouglas Peter Shand
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 2001)
RoleBanker
Correspondence AddressCoombe Bury Cottage
The Green Dunsfold
Godalming
Surrey
GU8 4NB
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressUnit 6 Drakes Courtyard
291 Kilburn High Road
London
NW6 7JR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,658
Cash£50,500
Current Liabilities£25,280

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
26 August 2003Voluntary strike-off action has been suspended (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
6 March 2003Application for striking-off (1 page)
3 April 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 January 2001Return made up to 14/01/01; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 March 2000Registered office changed on 06/03/00 from: 7 frognal way hampstead london NW3 6XE (1 page)
11 February 2000Return made up to 14/01/00; full list of members (7 pages)
4 July 1999Full accounts made up to 31 December 1998 (11 pages)
17 February 1999Return made up to 14/01/99; full list of members (6 pages)
20 November 1998Registered office changed on 20/11/98 from: carmelite 50 victoria embankment blackfriars london EC4A 0DX (1 page)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1998Memorandum and Articles of Association (8 pages)
24 March 1998Allottees name error on original (2 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998New director appointed (2 pages)
12 March 1998£ nc 1000/100 24/02/98 (1 page)
6 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
6 March 1998Ad 24/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998Memorandum and Articles of Association (9 pages)
5 March 1998Memorandum and Articles of Association (8 pages)
5 March 1998Director resigned (1 page)
5 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
28 February 1998Particulars of mortgage/charge (7 pages)
11 February 1998Company name changed law 913 LIMITED\certificate issued on 12/02/98 (2 pages)
14 January 1998Incorporation (29 pages)