Company NamePeyton Trading Limited
Company StatusDissolved
Company Number04860548
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Zanella Lucien
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed23 December 2003(4 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 30 August 2011)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Hutins Nr. 61.
Confignon
Geneva
1232
Foreign
Secretary NameLugton Investments Limited (Corporation)
StatusClosed
Appointed15 May 2007(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 30 August 2011)
Correspondence Address3rd Floor, Geneva Place
Waterfront Drive PO Box 3175 Road Town
Tortola
BVI
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCMS Management Services Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressP.O Box 3175
Road Town
Tortola
British Virgin Islands

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£165,491
Cash£19,704
Current Liabilities£15,967

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Voluntary strike-off action has been suspended (1 page)
24 May 2011Voluntary strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010Secretary's details changed for Lugton Investments Limited on 8 August 2010 (2 pages)
14 September 2010Director's details changed for Zanella Lucien on 8 August 2010 (2 pages)
14 September 2010Director's details changed for Zanella Lucien on 8 August 2010 (2 pages)
14 September 2010Secretary's details changed for Lugton Investments Limited on 8 August 2010 (2 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
(4 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
(4 pages)
14 September 2010Director's details changed for Zanella Lucien on 8 August 2010 (2 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
(4 pages)
14 September 2010Secretary's details changed for Lugton Investments Limited on 8 August 2010 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Return made up to 08/08/09; full list of members (3 pages)
19 August 2009Return made up to 08/08/09; full list of members (3 pages)
14 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 October 2008Secretary's change of particulars / lugton investments LIMITED / 16/05/2007 (1 page)
28 October 2008Return made up to 08/08/08; full list of members (3 pages)
28 October 2008Return made up to 08/08/08; full list of members (3 pages)
28 October 2008Secretary's Change of Particulars / lugton investments LIMITED / 16/05/2007 / HouseName/Number was: , now: 3RD; Street was: po box 3175, now: floor, geneva place; Area was: road town, now: waterfront drive po box 3175 road town; Post Code was: foreign, now: (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 August 2007Return made up to 08/08/07; full list of members (2 pages)
9 August 2007Return made up to 08/08/07; full list of members (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
20 September 2006Return made up to 08/08/06; full list of members (3 pages)
20 September 2006Return made up to 08/08/06; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 March 2006Delivery ext'd 3 mth 31/08/05 (1 page)
23 March 2006Delivery ext'd 3 mth 31/08/05 (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 September 2005Return made up to 08/08/05; full list of members (2 pages)
5 September 2005Return made up to 08/08/05; full list of members (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
1 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
1 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
6 September 2004Return made up to 08/08/04; full list of members (6 pages)
6 September 2004Return made up to 08/08/04; full list of members (6 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
8 August 2003Incorporation (18 pages)
8 August 2003Incorporation (18 pages)