Company NamePeerman Pubs Limited
Company StatusDissolved
Company Number04040170
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAlto Secretaries Limited (Corporation)
StatusClosed
Appointed15 August 2000(3 weeks, 5 days after company formation)
Appointment Duration9 years (closed 18 August 2009)
Correspondence Address7th Floor Durrant House
8-13 Chiswell Street
London
EC1Y 4AG
Director NameLone Galaxy Limited (Corporation)
StatusClosed
Appointed18 July 2003(2 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 18 August 2009)
Correspondence Address7th Floor Durrant House
8-13 Chiswell Street
London
EC1Y 4AG
Director NameRonald James Carlier
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2001)
RoleCompany Director
Correspondence AddressFlat 27 Cheyne Court
Flood Street
London
SW3 5TR
Director NameMaria Carvill
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 12 August 2002)
RoleCompany Director
Correspondence Address29 Harwood Road
London
SW6 4QP
Director NameAndrew Carvill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2003)
RoleInsurance Broker
Correspondence Address48 Swan Court
Chelsea Manor Street
London
SW3 5RT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameAlto Nominees Ltd (Corporation)
StatusResigned
Appointed08 August 2000(2 weeks, 5 days after company formation)
Appointment Duration1 week (resigned 15 August 2000)
Correspondence AddressAlto House
29-30 Newbury Street
London
EC1 7HJ

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
24 August 2006Order of court - dissolution void (4 pages)
9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
17 March 2005Application for striking-off (1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
14 September 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2004Registered office changed on 31/08/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
16 September 2003Return made up to 20/07/03; full list of members (6 pages)
21 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
29 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
30 July 2002Ad 11/06/02--------- £ si 229999@1 (2 pages)
22 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
4 October 2001Director resigned (1 page)
29 July 2001Return made up to 20/07/01; full list of members (6 pages)
9 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
29 September 2000Nc inc already adjusted 15/08/00 (1 page)
29 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 2000£ nc 1000/400000 15/08/00 (1 page)
22 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New director appointed (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (1 page)
21 August 2000New director appointed (1 page)
15 August 2000Registered office changed on 15/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)