Company NamePeakhaven Ltd
Company StatusDissolved
Company Number04307793
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 5 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mordche Dovid Rand
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(2 weeks, 5 days after company formation)
Appointment Duration16 years, 8 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 St Kildas Road
London
N16 5BX
Secretary NameMr Mordche Dovid Rand
NationalityBritish
StatusClosed
Appointed07 November 2001(2 weeks, 5 days after company formation)
Appointment Duration16 years, 8 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 St Kildas Road
London
N16 5BX
Director NameMrs Bella Rand
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 St Kildas Road
London
N16 5BX
Secretary NameMrs Bella Rand
NationalityBritish
StatusResigned
Appointed07 December 2001(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 St Kildas Road
London
N16 5BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 Palm Court
Queen Elizabeth's Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mordche Dovid Rand
100.00%
Ordinary

Financials

Year2014
Net Worth£11,523
Cash£3,053
Current Liabilities£4,941

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (3 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 September 2017Notification of Mordche Dovid Rand as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Mordche Dovid Rand as a person with significant control on 6 April 2016 (2 pages)
28 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Termination of appointment of Bella Rand as a director on 1 November 2014 (1 page)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Termination of appointment of Bella Rand as a director on 1 November 2014 (1 page)
16 September 2015Termination of appointment of Bella Rand as a director on 1 November 2014 (1 page)
16 September 2015Termination of appointment of Bella Rand as a secretary on 1 November 2014 (1 page)
16 September 2015Termination of appointment of Bella Rand as a director on 1 November 2014 (1 page)
16 September 2015Termination of appointment of Bella Rand as a secretary on 1 November 2014 (1 page)
16 September 2015Termination of appointment of Bella Rand as a director on 1 November 2014 (1 page)
16 September 2015Termination of appointment of Bella Rand as a secretary on 1 November 2014 (1 page)
16 September 2015Termination of appointment of Bella Rand as a director on 1 November 2014 (1 page)
2 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
27 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 November 2009Director's details changed for Mrs Bella Rand on 19 October 2009 (2 pages)
30 November 2009Director's details changed for Mordche David Rand on 19 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Bella Rand on 19 October 2009 (2 pages)
30 November 2009Director's details changed for Mordche David Rand on 19 October 2009 (2 pages)
30 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 December 2008Return made up to 19/10/08; full list of members (4 pages)
5 December 2008Return made up to 19/10/08; full list of members (4 pages)
4 December 2008Director and secretary's change of particulars / mordche rand / 02/01/2008 (1 page)
4 December 2008Director and secretary's change of particulars / bella rand / 02/01/2008 (2 pages)
4 December 2008Director and secretary's change of particulars / bella rand / 02/01/2008 (2 pages)
4 December 2008Director and secretary's change of particulars / mordche rand / 02/01/2008 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Return made up to 19/10/07; full list of members (2 pages)
12 February 2008Return made up to 19/10/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 December 2006Return made up to 19/10/06; full list of members (7 pages)
20 December 2006Return made up to 19/10/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 December 2005Return made up to 19/10/05; full list of members (7 pages)
15 December 2005Return made up to 19/10/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2005Return made up to 19/10/04; full list of members (7 pages)
12 January 2005Return made up to 19/10/04; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 February 2004Return made up to 19/10/03; full list of members (7 pages)
27 February 2004Return made up to 19/10/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 January 2003Return made up to 19/10/02; full list of members (7 pages)
22 January 2003Return made up to 19/10/02; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 June 2002Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
28 June 2002Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 39A leicester road salford M7 4AS (1 page)
7 November 2001Registered office changed on 07/11/01 from: 39A leicester road salford M7 4AS (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
19 October 2001Incorporation (11 pages)
19 October 2001Incorporation (11 pages)