Company NamePeak6 Europe Limited
Company StatusDissolved
Company Number03960446
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJennifer Just
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleInvestment
Country of ResidenceUnited States
Correspondence Address1077 Sheridah Road
Winnetha
Illinois 60093
United States
Director NameMr Matt Hulsizer
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleInvestment
Country of ResidenceUnited States
Correspondence Address1077 Sheridah Road
Winnetha
Illinois 60093
United States
Secretary NameJennifer Just
NationalityAmerican
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleInvestment
Country of ResidenceUnited States
Correspondence Address1077 Sheridah Road
Winnetha
Illinois 60093
United States
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address2nd Floor Titchfield House
69/85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1.8m at £1Peak6 Investments Lp
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,095
Current Liabilities£16,095

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

15 January 2002Delivered on: 2 February 2002
Persons entitled: Fortis Clearing London Limited

Classification: Terms of business agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first, fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets of any nature held by or subject to the control of fcl, by way of deposit or margin for the account of the client and by way of general lien and right of set-off.. See the mortgage charge document for full details.
Outstanding

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,800,000
(5 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,800,000
(5 pages)
30 March 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,800,000
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,800,000
(5 pages)
30 March 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,800,000
(5 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,800,000
(5 pages)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Jennifer Just on 30 March 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Matthew Hulsizer on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Jennifer Just on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Matthew Hulsizer on 30 March 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 April 2009Return made up to 30/03/09; full list of members (3 pages)
1 April 2009Return made up to 30/03/09; full list of members (3 pages)
30 April 2008Return made up to 30/03/08; full list of members (3 pages)
30 April 2008Return made up to 30/03/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 December 2007Return made up to 30/03/07; full list of members (7 pages)
11 December 2007Return made up to 30/03/07; full list of members (7 pages)
13 October 2006Return made up to 30/03/06; full list of members (7 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 October 2006Return made up to 30/03/06; full list of members (7 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Return made up to 30/03/04; full list of members (7 pages)
14 May 2004Return made up to 30/03/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Ad 26/02/03--------- £ si 150000@1=150000 £ ic 1650000/1800000 (2 pages)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2003£ nc 1750000/2500000 26/02/03 (1 page)
20 March 2003£ nc 1750000/2500000 26/02/03 (1 page)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2003Ad 26/02/03--------- £ si 150000@1=150000 £ ic 1650000/1800000 (2 pages)
5 March 2003Ad 05/12/02--------- £ si 350000@1=350000 £ ic 1300000/1650000 (2 pages)
5 March 2003Ad 05/12/02--------- £ si 350000@1=350000 £ ic 1300000/1650000 (2 pages)
1 March 2003Full accounts made up to 31 December 2002 (15 pages)
1 March 2003Full accounts made up to 31 December 2002 (15 pages)
24 February 2003Ad 07/10/02--------- £ si 300000@1=300000 £ ic 1000000/1300000 (2 pages)
24 February 2003£ nc 1000000/1750000 07/10/02 (1 page)
24 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2003Ad 07/10/02--------- £ si 300000@1=300000 £ ic 1000000/1300000 (2 pages)
24 February 2003£ nc 1000000/1750000 07/10/02 (1 page)
28 May 2002Return made up to 30/03/02; full list of members (6 pages)
28 May 2002Return made up to 30/03/02; full list of members (6 pages)
25 March 2002Full accounts made up to 31 December 2001 (16 pages)
25 March 2002Full accounts made up to 31 December 2001 (16 pages)
2 February 2002Particulars of mortgage/charge (7 pages)
2 February 2002Particulars of mortgage/charge (7 pages)
5 September 2001Ad 29/06/01--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages)
5 September 2001Ad 29/06/01--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages)
26 April 2001Return made up to 30/03/01; full list of members (6 pages)
26 April 2001Return made up to 30/03/01; full list of members (6 pages)
23 April 2001Ad 05/03/01--------- £ si 100000@1=100000 £ ic 800000/900000 (2 pages)
23 April 2001Ad 05/03/01--------- £ si 100000@1=100000 £ ic 800000/900000 (2 pages)
23 February 2001Full accounts made up to 31 December 2000 (15 pages)
23 February 2001Full accounts made up to 31 December 2000 (15 pages)
27 October 2000Ad 25/09/00--------- £ si 300000@1=300000 £ ic 500000/800000 (2 pages)
27 October 2000Ad 25/09/00--------- £ si 300000@1=300000 £ ic 500000/800000 (2 pages)
29 September 2000Nc inc already adjusted 15/09/00 (1 page)
29 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 September 2000Nc inc already adjusted 15/09/00 (1 page)
14 September 2000Amended 123/210800 (1 page)
14 September 2000Amended 123/210800 (1 page)
14 September 2000Amended 882R/499999/210800 (2 pages)
14 September 2000Amended res/210800 (1 page)
14 September 2000Amended res/210800 (1 page)
14 September 2000Amended 882R/499999/210800 (2 pages)
24 August 2000Ad 21/08/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
24 August 2000Ad 21/08/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
24 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 August 2000£ nc 1000/500000 21/08/00 (1 page)
24 August 2000£ nc 1000/500000 21/08/00 (1 page)
24 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Incorporation (14 pages)
30 March 2000Incorporation (14 pages)