Company NamePeacelake Limited
Company StatusDissolved
Company Number03772409
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date9 October 2012 (11 years, 6 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 NameMs Ineeze Annette Anacoura
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySeychellois
StatusClosed
Appointed10 May 2010(10 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressLe Niol
Mahe
Seychelles
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed16 June 1999(4 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (closed 09 October 2012)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed16 June 1999(4 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (closed 09 October 2012)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1International Trading Group
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,803
Current Liabilities£58,545

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
13 June 2012Application to strike the company off the register (3 pages)
13 June 2012Application to strike the company off the register (3 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 2
(5 pages)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 2
(5 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 May 2010Appointment of Ineeze Anette Anacoura as a director (2 pages)
24 May 2010Appointment of Ineeze Anette Anacoura as a director (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 May 2009Return made up to 18/05/09; full list of members (3 pages)
28 May 2009Return made up to 18/05/09; full list of members (3 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 June 2008Return made up to 18/05/08; full list of members (3 pages)
10 June 2008Return made up to 18/05/08; full list of members (3 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 June 2006Return made up to 18/05/06; full list of members (2 pages)
21 June 2006Return made up to 18/05/06; full list of members (2 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
21 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 May 2005Return made up to 18/05/05; full list of members (6 pages)
25 May 2005Return made up to 18/05/05; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 May 2004Return made up to 18/05/04; full list of members (6 pages)
21 May 2004Return made up to 18/05/04; full list of members (6 pages)
20 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 July 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
1 July 2003Return made up to 18/05/03; full list of members (6 pages)
2 April 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
2 April 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
21 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 June 2002Return made up to 18/05/02; full list of members (6 pages)
24 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 June 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
1 June 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
22 May 2001Return made up to 18/05/01; full list of members (6 pages)
22 May 2001Return made up to 18/05/01; full list of members (6 pages)
20 March 2001Accounts made up to 31 May 2000 (4 pages)
20 March 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
26 June 2000Return made up to 18/05/00; full list of members (6 pages)
26 June 2000Return made up to 18/05/00; full list of members (6 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 1999New secretary appointed (3 pages)
22 June 1999New director appointed (3 pages)
22 June 1999Registered office changed on 22/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999Registered office changed on 22/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 June 1999New secretary appointed (3 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
18 May 1999Incorporation (14 pages)