Company NamePeter Saunders Consultancy Limited
Company StatusDissolved
Company Number04225147
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter Saunders
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RolePrint Broker
Country of ResidenceUnited Kingdom
Correspondence Address113 Mossford Lane
Barkingside
Ilford
Essex
IG6 2LR
Secretary NameScaleable Solutions Limited (Corporation)
StatusClosed
Appointed31 May 2008(7 years after company formation)
Appointment Duration3 years (closed 28 June 2011)
Correspondence Address158 Hermon Hill
South Woodford
E18 1QH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCorinne Saunders
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleSecretary
Correspondence Address113 Mossford Lane
Barkingside
Ilford
Essex
IG6 2LR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address158 Hermon Hill
South Woodford
London
E18 1QH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 May 2010Secretary's details changed for Scaleable Solutions Limited on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 4
(4 pages)
25 May 2010Director's details changed for Peter Saunders on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Peter Saunders on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Peter Saunders on 1 May 2010 (2 pages)
25 May 2010Secretary's details changed for Scaleable Solutions Limited on 1 May 2010 (2 pages)
25 May 2010Secretary's details changed for Scaleable Solutions Limited on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 4
(4 pages)
13 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 June 2009Return made up to 23/05/09; full list of members (4 pages)
25 June 2009Secretary appointed scaleable solutions LIMITED (1 page)
25 June 2009Secretary appointed scaleable solutions LIMITED (1 page)
25 June 2009Return made up to 23/05/09; full list of members (4 pages)
24 June 2009Appointment terminated secretary corinne saunders (1 page)
24 June 2009Appointment Terminated Secretary corinne saunders (1 page)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 June 2008Return made up to 23/05/08; full list of members (3 pages)
10 June 2008Return made up to 23/05/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
12 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 May 2006Return made up to 23/05/06; full list of members (3 pages)
23 May 2006Return made up to 23/05/06; full list of members (3 pages)
11 July 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 July 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 May 2005Return made up to 30/05/05; full list of members (3 pages)
31 May 2005Return made up to 30/05/05; full list of members (3 pages)
19 July 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 July 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 July 2004Registered office changed on 14/07/04 from: 113 mossford lane barkingside ilford essex IG6 2LR (1 page)
14 July 2004Registered office changed on 14/07/04 from: 113 mossford lane barkingside ilford essex IG6 2LR (1 page)
3 June 2004Return made up to 30/05/04; full list of members (6 pages)
3 June 2004Return made up to 30/05/04; full list of members (6 pages)
9 August 2003Ad 31/05/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 August 2003Ad 31/05/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
8 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
16 July 2003Return made up to 30/05/03; full list of members (6 pages)
16 July 2003Return made up to 30/05/03; full list of members (6 pages)
11 December 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
11 December 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
8 August 2002Return made up to 30/05/02; full list of members (6 pages)
8 August 2002Return made up to 30/05/02; full list of members (6 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 June 2001Registered office changed on 19/06/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
30 May 2001Incorporation (17 pages)