Company NamePeschke & Schlueter Limited
Company StatusDissolved
Company Number05055049
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NamePeschke - Soehne & Partner Limited

Business Activity

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

Directors

Director NameMrs Simone Schlueter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTrommelstr. 27
Hamburg
22767
Secretary NameKlaus-Dieter Peschke
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVeringstr. 24
Hamburg
21107
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed28 June 2007(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 29 September 2015)
Correspondence AddressVictory Business Centre Unit 310
Portsmouth
PO1 1PJ
Secretary NameOxden Limited (Corporation)
StatusResigned
Appointed28 June 2007(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 June 2007)
Correspondence AddressSuite 22b 2 Old Brompton Road
London
SW7 3DQ

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

100 at £1Ms Simone Schlueter
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015Application to strike the company off the register (3 pages)
9 June 2015Application to strike the company off the register (3 pages)
10 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014 (1 page)
21 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(4 pages)
21 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(4 pages)
21 October 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
21 October 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 August 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 August 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
30 June 2011Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages)
30 June 2011Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Oxden Limited on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Oxden Limited on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Simone Schlueter on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Oxden Limited on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Simone Schlueter on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Simone Schlueter on 1 July 2010 (2 pages)
12 May 2010Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010 (1 page)
12 May 2010Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010 (1 page)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Return made up to 01/07/09; full list of members (3 pages)
21 July 2009Return made up to 01/07/09; full list of members (3 pages)
6 April 2009Memorandum and Articles of Association (8 pages)
6 April 2009Memorandum and Articles of Association (8 pages)
31 March 2009Company name changed peschke - soehne & partner LIMITED\certificate issued on 01/04/09 (3 pages)
31 March 2009Company name changed peschke - soehne & partner LIMITED\certificate issued on 01/04/09 (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: 19 moultonpark office village scirocco close northampton northamptonshire NN3 6AP (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Registered office changed on 29/10/07 from: 19 moultonpark office village scirocco close northampton northamptonshire NN3 6AP (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
21 August 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
24 July 2007Registered office changed on 24/07/07 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page)
24 July 2007Registered office changed on 24/07/07 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page)
10 April 2007Return made up to 25/03/07; full list of members (2 pages)
10 April 2007Return made up to 25/03/07; full list of members (2 pages)
29 December 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
29 December 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
6 December 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 April 2006Return made up to 25/03/06; full list of members (2 pages)
4 April 2006Return made up to 25/03/06; full list of members (2 pages)
12 April 2005Return made up to 25/03/05; full list of members (2 pages)
12 April 2005Return made up to 25/03/05; full list of members (2 pages)
25 February 2004Incorporation (16 pages)
25 February 2004Incorporation (16 pages)