Company NamePeople Of The Valley Ltd
Company StatusDissolved
Company Number05217625
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 2004(19 years, 6 months ago)
Dissolution Date14 August 2012 (11 years, 7 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 NameMs Kristjana Skagfjord Williams
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(2 days after company formation)
Appointment Duration7 years, 11 months (closed 14 August 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence Address52a Fulham Park Gardens
London
SW6 4JZ
Secretary NameMs Kathryn Margaret Bonhote
NationalityBritish
StatusClosed
Appointed04 January 2006(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 14 August 2012)
RoleDesigner
Correspondence Address2 Victoria Mews
83a Kingsland Road
London
E2 8AG
Director NameMs Kathryn Margaret Harwood
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2006)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address24 Union Central Buildings
84 Kingsland Road
London
E2 8DP
Director NameMs Josephine Jennifer Jackson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(2 days after company formation)
Appointment Duration5 years, 8 months (resigned 25 May 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Hanover Steps
St Georges Fields
London
W2 2YG
Secretary NameMrs Ann Sally Caroline Jackson
NationalityBritish
StatusResigned
Appointed02 September 2004(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2006)
RoleFinancial Relationship Manager
Country of ResidenceEngland
Correspondence Address41 Hanover Steps
Saint Georges Fields
London
W2 2YG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address2 Newburgh Street
London
W1F 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (3 pages)
18 April 2012Application to strike the company off the register (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Annual return made up to 31 August 2011 no member list (3 pages)
5 October 2011Annual return made up to 31 August 2011 no member list (3 pages)
15 February 2011Termination of appointment of Josephine Jackson as a director (1 page)
15 February 2011Annual return made up to 31 August 2010 no member list (3 pages)
15 February 2011Termination of appointment of Josephine Jackson as a director (1 page)
15 February 2011Annual return made up to 31 August 2010 no member list (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Annual return made up to 31 August 2009 no member list (2 pages)
16 September 2010Annual return made up to 31 August 2009 no member list (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 February 2009Annual return made up to 31/08/08 (2 pages)
27 February 2009Annual return made up to 31/08/08 (2 pages)
13 January 2009Annual return made up to 31/08/07 (4 pages)
13 January 2009Secretary's Change of Particulars / kathryn harwood / 01/12/2008 / Surname was: harwood, now: bonhote; HouseName/Number was: , now: 2; Street was: 24 union central buildings, now: victoria mews; Area was: 84 kingsland road, now: 83A kingsland road; Post Code was: E2 8DP, now: E2 8AG (1 page)
13 January 2009Annual return made up to 31/08/07 (4 pages)
13 January 2009Secretary's change of particulars / kathryn harwood / 01/12/2008 (1 page)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2006Annual return made up to 31/08/06 (4 pages)
26 October 2006Annual return made up to 31/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Director resigned (1 page)
12 January 2006Annual return made up to 31/08/05 (4 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Annual return made up to 31/08/05
  • 363(287) ‐ Registered office changed on 12/01/06
(4 pages)
9 December 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
9 December 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
31 August 2004Incorporation (20 pages)