Company NamePeak House Limited
Company StatusDissolved
Company Number05102335
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NamePeak Period Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBarbara Howstan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Blind Lane
Wirksworth
Derbyshire
DE4 4EZ
Director NameMr Philip Howstan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Blind Lane
Wirksworth
Derbyshire
DE4 4EZ
Secretary NameBarbara Howstan
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address9 Yokecliffe Hill
Wirksworth
Matlock
Derbyshire
DE4 4PE
Director NameAndrew Catley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleAccountant
Correspondence Address51 Suffolk Drive
Basildon
Essex
SS15 6QH
Secretary NameMarilyn Culff
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Alexandra Road
Ashingdon
Rochford
Essex
SS4 3HB

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (4 pages)
16 May 2012Application to strike the company off the register (4 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
(5 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
(5 pages)
2 August 2010Secretary's details changed for Barbara Howstan on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Barbara Howstan on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Barbara Howstan on 2 August 2010 (2 pages)
2 August 2010Secretary's details changed for Barbara Howstan on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Philip Howstan on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Philip Howstan on 2 August 2010 (2 pages)
2 August 2010Secretary's details changed for Barbara Howstan on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Barbara Howstan on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Philip Howstan on 2 August 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 May 2010Director's details changed for Barbara Howstan on 15 April 2010 (2 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Philip Howstan on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Philip Howstan on 15 April 2010 (2 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Barbara Howstan on 15 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 April 2009Return made up to 15/04/09; full list of members (4 pages)
21 April 2009Return made up to 15/04/09; full list of members (4 pages)
3 March 2009Ad 01/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Ad 01/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 April 2008Return made up to 15/04/08; full list of members (3 pages)
21 April 2008Return made up to 15/04/08; full list of members (3 pages)
9 May 2007Return made up to 15/04/07; full list of members (2 pages)
9 May 2007Return made up to 15/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 November 2006Registered office changed on 14/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
14 November 2006Registered office changed on 14/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
26 April 2006Return made up to 15/04/06; full list of members (2 pages)
26 April 2006Return made up to 15/04/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 May 2005Return made up to 15/04/05; full list of members (7 pages)
9 May 2005Return made up to 15/04/05; full list of members (7 pages)
20 July 2004Company name changed peak period LIMITED\certificate issued on 20/07/04 (2 pages)
20 July 2004Company name changed peak period LIMITED\certificate issued on 20/07/04 (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (2 pages)
15 April 2004Incorporation (20 pages)
15 April 2004Incorporation (20 pages)