Company NamePeninsular Capital Services Limited
Company StatusDissolved
Company Number05502016
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameMislex (453) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameBishwarnath Bachun
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityMauritian
StatusClosed
Appointed05 June 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressRoyal Road
Roche Terre
Grand Gaube
Mauritius
Secretary NameSusan Elizabeth Breen
NationalityBritish
StatusClosed
Appointed12 January 2010(4 years, 6 months after company formation)
Appointment Duration2 years (closed 07 February 2012)
RoleCompany Director
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Director NameNicholas Mark Davis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Allandale Avenue
Finchley
London
N3 3PJ
Secretary NameMrs Susan Elizabeth Breen
NationalityIrish
StatusResigned
Appointed13 December 2006(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PZ
Director NameMrs Susan Elizabeth Breen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2007(1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PZ
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameHalifax Management Limited (Corporation)
StatusResigned
Appointed05 June 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 2010)
Correspondence Address5th Floor C&R Court
49 Labourdonnais Street
Port-Louis
Mauritius

Location

Registered AddressSummit House
12 Red Lion Square
London
WC1R 4QD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,102
Cash£61,502
Current Liabilities£12,400

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (3 pages)
13 October 2011Application to strike the company off the register (3 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1
(3 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1
(3 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1
(3 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Director's details changed for Bishwarnath Bachun on 7 July 2010 (2 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Bishwarnath Bachun on 7 July 2010 (2 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Bishwarnath Bachun on 7 July 2010 (2 pages)
25 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 January 2010Termination of appointment of Halifax Management Limited as a secretary (2 pages)
29 January 2010Appointment of Susan Elizabeth Breen as a secretary (3 pages)
29 January 2010Termination of appointment of Halifax Management Limited as a secretary (2 pages)
29 January 2010Appointment of Susan Elizabeth Breen as a secretary (3 pages)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 August 2008Return made up to 07/07/08; full list of members (3 pages)
5 August 2008Return made up to 07/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
1 August 2007Director resigned (1 page)
1 August 2007Return made up to 07/07/07; full list of members (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Return made up to 07/07/07; full list of members (2 pages)
1 August 2007New secretary appointed (1 page)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 May 2007New director appointed (4 pages)
11 May 2007New director appointed (4 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (4 pages)
30 January 2007New secretary appointed (4 pages)
30 January 2007Secretary resigned (1 page)
8 August 2006Return made up to 07/07/06; full list of members (6 pages)
8 August 2006Return made up to 07/07/06; full list of members (6 pages)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
24 November 2005Memorandum and Articles of Association (11 pages)
24 November 2005Memorandum and Articles of Association (11 pages)
14 November 2005Company name changed mislex (453) LIMITED\certificate issued on 14/11/05 (2 pages)
14 November 2005Company name changed mislex (453) LIMITED\certificate issued on 14/11/05 (2 pages)
7 July 2005Incorporation (16 pages)
7 July 2005Incorporation (16 pages)