Company NamePeartree Communications Limited
DirectorsDarren Cohen and Jack Stewart Grayson
Company StatusDissolved
Company Number03705189
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 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 NameDarren Cohen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(same day as company formation)
RoleDesign
Correspondence Address68a Rokesly Avenue
London
N8 8NH
Secretary NameMr Jack Stewart Grayson
NationalityBritish
StatusCurrent
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Oakleigh Park South
London
N20 9JR
Director NameMr Jack Stewart Grayson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 11 months
RolePublicity Director
Correspondence Address31 Oakleigh Park South
London
N20 9JR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£516,736
Net Worth-£3,782
Cash£36,703
Current Liabilities£131,856

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 September 2003Dissolved (1 page)
9 June 2003Return of final meeting in a creditors' voluntary winding up (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2001Appointment of a voluntary liquidator (1 page)
18 December 2001Statement of affairs (5 pages)
26 November 2001Registered office changed on 26/11/01 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
17 May 2001Full accounts made up to 31 January 2001 (12 pages)
15 February 2001Return made up to 26/01/01; full list of members (6 pages)
19 July 2000Full accounts made up to 31 January 2000 (11 pages)
12 May 2000New director appointed (2 pages)
9 February 2000Return made up to 26/01/00; full list of members (6 pages)
1 March 1999Ad 26/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Secretary resigned (1 page)