Company NamePETE Fowler Limited
Company StatusDissolved
Company Number04258660
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Pete David Fowler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleArtist Illustrator Company Dir
Country of ResidenceEngland
Correspondence Address8-10 Rhoda Street
London
E2 7EF
Director NameRobert Vincent Manley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Chevening Road
London
NW6 6DY
Secretary NameRobert Vincent Manley
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Chevening Road
London
NW6 6DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8-10 Rhoda Street
London
E2 7EF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Voluntary strike-off action has been suspended (1 page)
22 May 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
8 April 2013Application to strike the company off the register (3 pages)
22 March 2013Termination of appointment of Robert Vincent Manley as a director on 22 March 2013 (1 page)
22 March 2013Termination of appointment of Robert Manley as a secretary (1 page)
22 March 2013Termination of appointment of Robert Manley as a director (1 page)
22 March 2013Termination of appointment of Robert Vincent Manley as a secretary on 22 March 2013 (1 page)
12 September 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 10
(4 pages)
12 September 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 10
(4 pages)
1 June 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
1 June 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
13 April 2012Director's details changed for Pete Fowler on 10 April 2012 (2 pages)
13 April 2012Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
13 April 2012Director's details changed for Robert Vincent Manley on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Pete Fowler on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Robert Vincent Manley on 10 April 2012 (2 pages)
28 February 2012Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD on 28 February 2012 (3 pages)
28 February 2012Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD on 28 February 2012 (3 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 February 2011Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
23 February 2011Annual return made up to 25 July 2009 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 25 July 2009 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 February 2011Administrative restoration application (3 pages)
22 February 2011Administrative restoration application (3 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 September 2008Return made up to 25/07/08; full list of members (4 pages)
17 September 2008Return made up to 25/07/08; full list of members (4 pages)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 25/07/07; full list of members (2 pages)
1 November 2007Return made up to 25/07/07; full list of members (2 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Registered office changed on 14/08/06 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
14 August 2006Return made up to 25/07/06; full list of members (2 pages)
14 August 2006Return made up to 25/07/06; full list of members (2 pages)
14 August 2006Registered office changed on 14/08/06 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
23 September 2005Return made up to 25/07/05; full list of members (2 pages)
23 September 2005Return made up to 25/07/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 August 2004Secretary's particulars changed;director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Secretary's particulars changed;director's particulars changed (1 page)
24 August 2004Return made up to 25/07/04; full list of members (7 pages)
24 August 2004Return made up to 25/07/04; full list of members (7 pages)
19 November 2003Return made up to 25/07/03; full list of members (5 pages)
19 November 2003Return made up to 25/07/03; full list of members (5 pages)
10 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 May 2003Ad 18/03/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
6 May 2003Ad 18/03/03--------- £ si 5@1=5 £ ic 5/10 (2 pages)
6 May 2003Ad 18/03/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
6 May 2003Ad 18/03/03--------- £ si 5@1=5 £ ic 5/10 (2 pages)
9 December 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Return made up to 25/07/02; full list of members (7 pages)
23 August 2001Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
23 August 2001Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Incorporation (17 pages)
25 July 2001Incorporation (17 pages)