Company NamePeliken Limited
Company StatusDissolved
Company Number03579094
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameDownlink Limited

Business Activity

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

Directors

Director NameMr Ian Leonard McAllister
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(6 days after company formation)
Appointment Duration10 years, 1 month (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland
Orpington Road
Chislehurst
Kent
BR7 6RA
Secretary NameMr Ian Leonard McAllister
NationalityBritish
StatusClosed
Appointed05 September 2000(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameMr Geoffrey Michael Kelsey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 06 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Shortlands Road
Bromley
Kent
BR2 0JD
Director NameMr Richard George Claxton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(5 years after company formation)
Appointment Duration5 years, 1 month (closed 06 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNewstead
132 Coombe Lane
Croydon
Surrey
CR0 5RF
Director NameRichard Steven McAllister
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 06 August 2008)
RoleChartered Surveyor
Correspondence Address37 Le May Avenue
Grove Park
London
SE12 9SU
Director NameMr Christopher James Bishop
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Styles Way
Beckenham
Kent
BR3 3AJ
Director NameMr Robert Thomson Gibb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(6 days after company formation)
Appointment Duration4 years, 4 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Carolyn Drive
Orpington
Kent
BR6 9ST
Director NameMr John Frederick Pelling
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Avenue
Bromley
Kent
BR1 4EF
Secretary NameMr Christopher James Bishop
NationalityBritish
StatusResigned
Appointed16 June 1998(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Styles Way
Beckenham
Kent
BR3 3AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Widmore Road
Bromley
Kent
BR1 1RY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£505,000
Gross Profit£186,658
Net Worth£2
Cash£1,055
Current Liabilities£36,262

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
25 October 2006Full accounts made up to 30 June 2006 (10 pages)
15 August 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 2005Full accounts made up to 30 June 2005 (9 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004Full accounts made up to 30 June 2004 (9 pages)
25 August 2004New director appointed (1 page)
25 August 2004Return made up to 10/06/04; full list of members (7 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004New director appointed (2 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Full accounts made up to 30 June 2003 (9 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
4 August 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
17 February 2003Full accounts made up to 30 June 2002 (9 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Return made up to 10/06/01; full list of members (7 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
14 November 2000Registered office changed on 14/11/00 from: the yard 1 walters yard bromley kent BR1 1QA (1 page)
25 September 2000Full accounts made up to 30 June 2000 (8 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Director resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
29 June 2000Return made up to 10/06/00; full list of members (7 pages)
16 December 1999Full accounts made up to 30 June 1999 (8 pages)
21 June 1999Return made up to 10/06/99; full list of members (6 pages)
14 July 1998Ad 16/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
30 June 1998Memorandum and Articles of Association (11 pages)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1998Company name changed downlink LIMITED\certificate issued on 25/06/98 (3 pages)
19 June 1998Registered office changed on 19/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
10 June 1998Incorporation (17 pages)