Company NameThe Peter Cook Foundation
Company StatusDissolved
Company Number04000553
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 May 2000(23 years, 10 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLin Cook
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityMalaysian
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address24 Perrins Walk
London
NW3 6TH
Director NameMr Peter Michael Black
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 14 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Thornton Avenue
London
W4 1QE
Director NameAndrew Robert Cameron Miller
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address35 Ashcombe Street
London
SW6 3AW
Director NameDr Christopher Robin Beetles
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(3 years after company formation)
Appointment Duration5 years, 10 months (closed 14 April 2009)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address104 Randolph Avenue
Maida Vale
London
W9 1PQ
Secretary NameMr Peter Michael Black
NationalityBritish
StatusClosed
Appointed16 September 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 14 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Thornton Avenue
London
W4 1QE
Director NameGobi Bechtle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleHouseminder
Correspondence Address22 Ramillies Road
London
W4 1JN
Director NameMs Sherry Diane Daly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Linkenholt Mansions
Stamford Brook Avenue
London
W6 0YA
Director NameKatherine Emma Dore
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleTheatrical Producer
Correspondence Address12 Somali Road
London
NW2 3RC
Director NameMrs Pamela Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address27 Grove End Road
London
NW8 9BS
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address5 Chancery Lane
London
WC2A 1LF

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 April

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 August 2007Annual return made up to 19/05/07 (2 pages)
3 August 2006Partial exemption accounts made up to 30 April 2005 (12 pages)
25 July 2006Annual return made up to 19/05/06 (2 pages)
5 July 2005Annual return made up to 19/05/05 (2 pages)
22 June 2005Director resigned (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
3 June 2004Annual return made up to 19/05/04 (6 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
14 July 2003Annual return made up to 19/05/03 (5 pages)
6 November 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
26 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
8 April 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
25 September 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
18 September 2001Annual return made up to 19/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 2000Memorandum and Articles of Association (18 pages)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
19 May 2000Incorporation (27 pages)