Company NamePeter Hugh Associates Limited
Company StatusDissolved
Company Number05326095
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 4 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr George Peter Hugh Matthews
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(4 days after company formation)
Appointment Duration8 years, 4 months (closed 28 May 2013)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Secretary NameChristine Mary Joyce Chamberlin
NationalityBritish
StatusClosed
Appointed10 January 2005(4 days after company formation)
Appointment Duration8 years, 4 months (closed 28 May 2013)
RoleHousewife
Correspondence AddressThackmoor House
Renwick
Penrith
Cumbria
CM3 1QH
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitepeterhugh.co.uk/
Email address[email protected]
Telephone0845 4566571
Telephone regionUnknown

Location

Registered AddressTelephone House
69-77 Paul Street
London
EC2A 4NW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1George Peter Hugh Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2,695
Current Liabilities£3,182

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (2 pages)
31 January 2013Application to strike the company off the register (2 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(3 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(3 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 6 April 2011 (1 page)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for George Peter Hugh Matthews on 25 January 2010 (2 pages)
25 January 2010Director's details changed for George Peter Hugh Matthews on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2009Return made up to 06/01/09; full list of members (3 pages)
9 January 2009Return made up to 06/01/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2008Registered office changed on 21/01/08 from: room 506 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
21 January 2008Return made up to 06/01/08; full list of members (2 pages)
21 January 2008Return made up to 06/01/08; full list of members (2 pages)
21 January 2008Registered office changed on 21/01/08 from: room 506 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Return made up to 06/01/07; full list of members (2 pages)
10 January 2007Return made up to 06/01/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2006Return made up to 06/01/06; full list of members (2 pages)
16 January 2006Return made up to 06/01/06; full list of members (2 pages)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
20 July 2005Registered office changed on 20/07/05 from: 43A marmion road london SW11 5PB (1 page)
20 July 2005Registered office changed on 20/07/05 from: 43A marmion road london SW11 5PB (1 page)
1 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
1 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Registered office changed on 20/01/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005Registered office changed on 20/01/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005New secretary appointed (2 pages)
20 January 2005New secretary appointed (2 pages)
6 January 2005Incorporation (19 pages)
6 January 2005Incorporation (19 pages)