Company NameProject Peaks Limited
Company StatusDissolved
Company Number05541959
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Howard Jonathan Goodkind
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE
Director NameTamara Goodkind
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Secretary NameTamara Goodkind
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Gordon Avenue
Stanmore
Middlesex
HA7 3QH

Contact

Websitewww.elev8rec.co.uk

Location

Registered AddressLiberty House
30 Whitchurch Lane
Edgware
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£28,745
Cash£51,633
Current Liabilities£23,162

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
16 August 2018Application to strike the company off the register (1 page)
31 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 May 2018Registered office address changed from 4 Wootton Close Radlett WD7 8GZ England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 29 May 2018 (1 page)
28 May 2018Change of details for Mr Howard Jonathan Goodkind as a person with significant control on 28 May 2018 (2 pages)
28 May 2018Director's details changed for Mr Howard Jonathan Goodkind on 28 May 2018 (2 pages)
26 March 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
21 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 June 2017Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 4 Wootton Close Radlett WD7 8GZ on 21 June 2017 (1 page)
21 June 2017Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 4 Wootton Close Radlett WD7 8GZ on 21 June 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 October 2015Director's details changed for Mr Howard Jonathan Goodkind on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Howard Jonathan Goodkind on 14 October 2015 (2 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Registered office address changed from 12Th Floor Premier House Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Registered office address changed from 12Th Floor Premier House Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Termination of appointment of Tamara Goodkind as a secretary (1 page)
1 November 2013Termination of appointment of Tamara Goodkind as a secretary (1 page)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 31 July 2011 (7 pages)
9 December 2011Accounts for a dormant company made up to 31 July 2011 (7 pages)
17 October 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
17 October 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
29 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
15 August 2011Termination of appointment of Tamara Goodkind as a director (1 page)
15 August 2011Termination of appointment of Tamara Goodkind as a director (1 page)
24 November 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
24 November 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
16 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
20 November 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
20 November 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
2 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
30 June 2009Return made up to 22/08/08; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from 2ND floor highview house 165 - 167 station road edgware middlesex HA8 7JU (1 page)
30 June 2009Registered office changed on 30/06/2009 from 2ND floor highview house 165 - 167 station road edgware middlesex HA8 7JU (1 page)
30 June 2009Return made up to 22/08/08; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 October 2007Location of register of members (1 page)
1 October 2007Return made up to 22/08/07; full list of members (3 pages)
1 October 2007Location of register of members (1 page)
1 October 2007Return made up to 22/08/07; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: edgware house 389 burnt oak broadway edgware, HA8 5TX middlesex HA8 5TX (1 page)
17 April 2007Registered office changed on 17/04/07 from: edgware house 389 burnt oak broadway edgware, HA8 5TX middlesex HA8 5TX (1 page)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 September 2006Location of register of members (1 page)
27 September 2006Return made up to 22/08/06; full list of members (2 pages)
27 September 2006Location of register of members (1 page)
27 September 2006Location of debenture register (1 page)
27 September 2006Registered office changed on 27/09/06 from: martin tiano & co, edgware house 389 burnt oak broadway HA8 5TX middlesex HA8 5TX (1 page)
27 September 2006Return made up to 22/08/06; full list of members (2 pages)
27 September 2006Registered office changed on 27/09/06 from: martin tiano & co, edgware house 389 burnt oak broadway HA8 5TX middlesex HA8 5TX (1 page)
27 September 2006Location of debenture register (1 page)
22 August 2005Incorporation (19 pages)
22 August 2005Incorporation (19 pages)