Company NameThe Peace Dividend Trust
Company StatusDissolved
Company Number05037298
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Noel Draper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressOld End
Priory Road
Forest Row
East Sussex
RH18 5HR
Director NameScott Thomas Gilmore
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleDiplomat/Civil Servant
Country of ResidenceCanada
Correspondence Address15 Fifth Avenue
Ottawa
Ontario Kis 2m2
Foreign
Director NameLyle Best
Date of BirthJuly 1953 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed18 January 2005(11 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 13 November 2012)
RoleCorporate Executive
Country of ResidenceCanada
Correspondence Address200 Quikcard Centre
17010-103 Avenue
Edmonton
Alberta T5s 1k7
Canada
Director NameRobert Cambell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed18 January 2005(11 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 13 November 2012)
RoleFinancial Consultant
Country of ResidenceCanada
Correspondence Address108, 10728 82 Avenue
Edmonton
Alberta T6e 6p5
Canada
Director NameOliver Anthony Tyson Draper
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Farm
Selside
Horton In Ribblesdale
North Yorkshire
BD24 0HZ
Director NameCatherine Mary McKenna
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleLawyer
Correspondence Address15 Fifth Avenue
Ottawa
Ontario Kis 2ms
Foreign
Secretary NameOliver Anthony Tyson Draper
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Farm
Selside
Horton In Ribblesdale
North Yorkshire
BD24 0HZ

Location

Registered Address21 Ironmonger Lane
London
EC2V 8EY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 May 2011Registered office address changed from Third Floor 13/14 New Bond Street London W1S 3SX United Kingdom on 17 May 2011 (1 page)
17 May 2011Termination of appointment of Oliver Draper as a director (1 page)
17 May 2011Termination of appointment of Oliver Draper as a secretary (1 page)
17 May 2011Registered office address changed from Third Floor 13/14 New Bond Street London W1S 3SX United Kingdom on 17 May 2011 (1 page)
17 May 2011Termination of appointment of Oliver Draper as a director (1 page)
17 May 2011Annual return made up to 6 February 2011 no member list (5 pages)
17 May 2011Annual return made up to 6 February 2011 no member list (5 pages)
17 May 2011Annual return made up to 6 February 2011 no member list (5 pages)
17 May 2011Termination of appointment of Oliver Draper as a secretary (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 May 2010Director's details changed for Lyle Best on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Robert Cambell on 1 January 2010 (2 pages)
3 May 2010Annual return made up to 6 February 2010 no member list (5 pages)
3 May 2010Director's details changed for Lyle Best on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Oliver Anthony Tyson Draper on 1 January 2010 (2 pages)
3 May 2010Annual return made up to 6 February 2010 no member list (5 pages)
3 May 2010Director's details changed for Lyle Best on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Robert Cambell on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Alexander Noel Draper on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Scott Thomas Gilmore on 1 January 2010 (2 pages)
3 May 2010Annual return made up to 6 February 2010 no member list (5 pages)
3 May 2010Director's details changed for Alexander Noel Draper on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Scott Thomas Gilmore on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Robert Cambell on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Scott Thomas Gilmore on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Oliver Anthony Tyson Draper on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Alexander Noel Draper on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Oliver Anthony Tyson Draper on 1 January 2010 (2 pages)
1 April 2009Annual return made up to 06/02/09 (3 pages)
1 April 2009Annual return made up to 06/02/09 (3 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 November 2008Registered office changed on 07/11/2008 from old end priory road forest row east sussex RH18 5HR (1 page)
7 November 2008Registered office changed on 07/11/2008 from old end priory road forest row east sussex RH18 5HR (1 page)
27 February 2008Annual return made up to 06/02/08 (3 pages)
27 February 2008Annual return made up to 06/02/08 (3 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 March 2007Annual return made up to 06/02/07 (5 pages)
28 March 2007Annual return made up to 06/02/07 (5 pages)
18 December 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
18 December 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
28 March 2006Annual return made up to 06/02/06 (5 pages)
28 March 2006Annual return made up to 06/02/06 (5 pages)
16 September 2005Registered office changed on 16/09/05 from: old end priory road forest row east sussex RH18 5HR (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Registered office changed on 16/09/05 from: old end priory road forest row east sussex RH18 5HR (1 page)
7 September 2005Registered office changed on 07/09/05 from: keys house 25 high street stock essex CM4 9BD (1 page)
7 September 2005Registered office changed on 07/09/05 from: keys house 25 high street stock essex CM4 9BD (1 page)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Annual return made up to 06/02/05 (5 pages)
20 April 2005Annual return made up to 06/02/05 (5 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
6 February 2004Incorporation (30 pages)