Company NamePeters & Sons Services Limited
Company StatusDissolved
Company Number04316501
CategoryPrivate Limited Company
Incorporation Date5 November 2001(22 years, 6 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMonday Osamwonyi Ibude
Date of BirthJune 1954 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed05 November 2001(same day as company formation)
RoleSports Coach
Correspondence Address31 Angelina House
Goldsmith Road
London
SE15 5UB
Secretary NameMonday Osamwonyi Ibude
NationalityNigerian
StatusClosed
Appointed05 November 2001(same day as company formation)
RoleSports Coach
Correspondence Address31 Angelina House
Goldsmith Road
London
SE15 5UB
Director NameDr Joseph Chikerez Obi Idimogu
Date of BirthAugust 1929 (Born 94 years ago)
NationalityNigerian
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleClergy
Correspondence Address48 Canute Gardens
London
SE16 2PN
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address31 Angelina House
Goldsmith Road
London
SE15 5UB
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
1 February 2006Director resigned (1 page)
23 December 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
23 December 2005Accounts for a dormant company made up to 30 November 2003 (2 pages)
13 January 2005Return made up to 05/11/04; full list of members (7 pages)
27 October 2003Return made up to 05/11/03; full list of members (7 pages)
29 September 2003Return made up to 05/11/02; full list of members (7 pages)
10 December 2002Accounts for a dormant company made up to 30 November 2002 (2 pages)
21 November 2001Registered office changed on 21/11/01 from: 280 grays inn road london WC1X 8EB (1 page)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001New director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)