Company NamePeaklevel Ltd
Company StatusDissolved
Company Number03516914
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Wells
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 07 February 2012)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrimley Cannan Avenue
Kirk Michael
IM6 1HE
Director NameATC Directors Limited (Corporation)
StatusClosed
Appointed30 September 2010(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 07 February 2012)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2010(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 07 February 2012)
Correspondence Address2nd Floor 37 Lombard Street
London
EC3V 9BQ
Director NameDenis Penna
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleFinance Assistant
Correspondence AddressOld Oak
Old Oak Common Lane
London
W3 7DN
Director NameAmir Shahzad
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 1999)
RolePep Processer
Correspondence Address28 Myra Street
Abbeywood
London
SE2 0HA
Director NameRobert Pagnacco
Date of BirthJune 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed06 April 1998(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 06 December 1998)
RoleConsultant
Correspondence Address102 Archel Road
West Kensington
London
W14 9QP
Director NameSean Michael Campbell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 1998(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 23 August 1998)
RolePhysiotherapist
Correspondence AddressApril Cottage 9 The Drive
Winthorpe
Newark
Nottinghamshire
NG24 2NX
Director NameMiss Lara Janet Thompson
Date of BirthJune 1974 (Born 49 years ago)
NationalityZimbabwean
StatusResigned
Appointed21 April 1998(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 27 July 1998)
RoleTeacher
Correspondence Address9 Batten Street
Battersea
London
SW11 2TH
Director NameJody O'Connell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 October 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2000)
RoleTeacher
Correspondence Address95a Grosvenor Avenue
London
N5 2NL
Director NameRobert John Bartley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 1998(8 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 January 1999)
RoleTeacher
Correspondence Address6 London Stiles
Wellesley Road
London
W4 3AU
Director NameKatherine Anne O Neill
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 1999(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 17 March 2000)
RolePhysiotherapist
Correspondence Address7 Joan Ward Street
Coventry
West Midlands
CV3 5FW
Director NameAlyssa Jane Reynolds
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 1999(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 July 1999)
RolePhysiotheripist
Correspondence Address551b Chiswick High Road
London
W4 3AY
Director NameMiss Kim Maree Martin
Date of BirthJune 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 September 1999(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 March 2000)
RoleOccupational Therapist
Correspondence Address16/30 Connaught House, Queen
Alexandra Hospital, Southwick Hill
Road, Cosham, Portsmouth
Hampshire
PO6 3LY
Director NameAceline Services Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address93 Lyes Green
Corsley
Wiltshire
BA12 7PA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameAceline Ventures Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address93 Lyes Green
Corsley
Warminster
Wiltshire
BA12 7PA
Director NameRivline Limited (Corporation)
StatusResigned
Appointed20 March 2000(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2007)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Secretary NamePeacourt Limited (Corporation)
StatusResigned
Appointed20 March 2000(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2007)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(9 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 August 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameTorrer Limited (Corporation)
StatusResigned
Appointed28 February 2007(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Secretary NameATC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(9 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameMarge Limited (Corporation)
StatusResigned
Appointed20 July 2007(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN

Location

Registered Address1 Dock Offices
Surrey Quays London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Financials

Year2014
Turnover£107,484
Net Worth£4,153
Cash£4,380
Current Liabilities£4,603

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
12 October 2011Application to strike the company off the register (3 pages)
12 October 2011Application to strike the company off the register (3 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 45
  • GBP 14
(9 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 45
  • GBP 14
(9 pages)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Termination of appointment of Torrer Limited as a secretary (1 page)
13 October 2010Termination of appointment of Marge Limited as a director (1 page)
13 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
13 October 2010Termination of appointment of Torrer Limited as a secretary (1 page)
13 October 2010Termination of appointment of Marge Limited as a director (1 page)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
17 August 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
17 August 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (18 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (18 pages)
2 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
2 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
20 August 2009Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
20 August 2009Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
29 May 2009Return made up to 20/02/09; full list of members (17 pages)
29 May 2009Return made up to 20/02/09; full list of members (17 pages)
19 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 July 2008Appointment Terminated Secretary atc secretaries LIMITED (1 page)
21 July 2008Appointment terminated secretary atc secretaries LIMITED (1 page)
1 April 2008Return made up to 20/02/08; full list of members (17 pages)
1 April 2008Return made up to 20/02/08; full list of members (17 pages)
21 November 2007New secretary appointed (1 page)
21 November 2007New secretary appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
9 September 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
9 September 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
27 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
27 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
22 March 2006Return made up to 25/02/06; full list of members (17 pages)
22 March 2006Return made up to 25/02/06; full list of members (17 pages)
25 October 2005Amended accounts made up to 30 June 2005 (10 pages)
25 October 2005Amended accounts made up to 30 June 2005 (10 pages)
29 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
29 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
7 September 2005Registered office changed on 07/09/05 from: first floor 8-10 stamford hill london N16 6XZ (1 page)
7 September 2005Registered office changed on 07/09/05 from: first floor 8-10 stamford hill london N16 6XZ (1 page)
18 April 2005Return made up to 25/02/05; full list of members (17 pages)
18 April 2005Return made up to 25/02/05; full list of members (17 pages)
21 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
21 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2004Memorandum and Articles of Association (7 pages)
20 September 2004Memorandum and Articles of Association (7 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2004Return made up to 25/02/04; full list of members (17 pages)
27 April 2004Return made up to 25/02/04; full list of members (17 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
20 March 2003Return made up to 25/02/03; full list of members (17 pages)
20 March 2003Return made up to 25/02/03; full list of members (17 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
18 November 2002Memorandum and Articles of Association (7 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Memorandum and Articles of Association (7 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 March 2002Return made up to 25/02/02; full list of members (17 pages)
21 March 2002Return made up to 25/02/02; full list of members (17 pages)
14 March 2001Full accounts made up to 30 June 2000 (9 pages)
14 March 2001Full accounts made up to 30 June 2000 (9 pages)
12 March 2001Return made up to 25/02/01; full list of members (15 pages)
12 March 2001Return made up to 25/02/01; full list of members (15 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
19 April 2000Ad 15/03/00--------- £ si 1@1=1 £ ic 28/29 (2 pages)
19 April 2000Ad 27/03/00--------- £ si 1@1=1 £ ic 29/30 (2 pages)
19 April 2000Ad 29/03/00--------- £ si 1@1=1 £ ic 30/31 (2 pages)
19 April 2000Ad 27/03/00--------- £ si 1@1=1 £ ic 29/30 (2 pages)
19 April 2000Ad 15/03/00--------- £ si 1@1=1 £ ic 28/29 (2 pages)
19 April 2000Ad 29/03/00--------- £ si 1@1=1 £ ic 30/31 (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Return made up to 25/02/00; full list of members (13 pages)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
5 March 1999Return made up to 25/02/99; full list of members (9 pages)
5 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
11 December 1998Ad 16/10/98--------- £ si 1@1=1 £ ic 26/27 (2 pages)
11 December 1998Ad 16/10/98--------- £ si 1@1=1 £ ic 27/28 (2 pages)
11 December 1998Ad 16/10/98--------- £ si 1@1=1 £ ic 27/28 (2 pages)
11 December 1998Ad 16/10/98--------- £ si 1@1=1 £ ic 26/27 (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
15 September 1998Ad 12/03/98-07/09/98 £ si 5@1=5 £ ic 16/21 (2 pages)
15 September 1998Ad 12/03/98-07/09/98 £ si 5@1=5 £ ic 21/26 (2 pages)
15 September 1998Ad 12/03/98-07/09/98 £ si 5@1=5 £ ic 16/21 (2 pages)
15 September 1998Ad 12/03/98-07/09/98 £ si 13@1=13 £ ic 1/14 (2 pages)
15 September 1998Ad 12/03/98-07/09/98 £ si 2@1=2 £ ic 14/16 (2 pages)
15 September 1998Ad 12/03/98-07/09/98 £ si 5@1=5 £ ic 21/26 (2 pages)
15 September 1998Ad 12/03/98-07/09/98 £ si 13@1=13 £ ic 1/14 (2 pages)
15 September 1998Ad 12/03/98-07/09/98 £ si 2@1=2 £ ic 14/16 (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Accounting reference date shortened from 28/02/99 to 30/06/98 (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 152 city road london EC1V 2NX (1 page)
16 March 1998Accounting reference date shortened from 28/02/99 to 30/06/98 (1 page)
16 March 1998Registered office changed on 16/03/98 from: 152 city road london EC1V 2NX (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
25 February 1998Incorporation (11 pages)
25 February 1998Incorporation (11 pages)