Company NameOldco (PE) Limited
Company StatusDissolved
Company Number05677095
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NamePeppermint Bars Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Alexander Henry Brooke
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address35 Calbourne Road
London
SW12 8LW
Secretary NameMr Jared Dalgamouni
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleFinance Director
Correspondence Address7 College Fields Business Cenre Prince Georges Roa
London
SW19 2PT

Contact

Websitewww.peppermintevents.co.uk
Telephone01341 080108
Telephone regionBarmouth

Location

Registered Address7 College Fields Business Cenre
Prince Georges Road
London
SW19 2PT
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
22 December 2015Company name changed peppermint bars LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
22 December 2015Company name changed peppermint bars LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 January 2015Secretary's details changed for Mr. Jared Dalgamouni on 21 January 2015 (1 page)
22 January 2015Secretary's details changed for Mr. Jared Dalgamouni on 21 January 2015 (1 page)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
15 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
17 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
31 January 2009Registered office changed on 31/01/2009 from 19 pensbury street london SW8 4TL (1 page)
31 January 2009Registered office changed on 31/01/2009 from 19 pensbury street london SW8 4TL (1 page)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Secretary's change of particulars / jared dalgamouni / 16/01/2009 (2 pages)
16 January 2009Director's change of particulars / alexander brooke / 16/01/2009 (1 page)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Director's change of particulars / alexander brooke / 16/01/2009 (1 page)
16 January 2009Secretary's change of particulars / jared dalgamouni / 16/01/2009 (2 pages)
19 March 2008Return made up to 16/01/08; full list of members (3 pages)
19 March 2008Return made up to 16/01/08; full list of members (3 pages)
12 March 2008Director's change of particulars / alexander brooke / 12/03/2008 (1 page)
12 March 2008Director's change of particulars / alexander brooke / 12/03/2008 (1 page)
12 March 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
26 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
26 February 2007Return made up to 16/01/07; full list of members (6 pages)
26 February 2007Return made up to 16/01/07; full list of members (6 pages)
26 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
1 June 2006Registered office changed on 01/06/06 from: mint house, unit one, 7 old town clapham london SW4 0JT (1 page)
1 June 2006Registered office changed on 01/06/06 from: mint house, unit one, 7 old town clapham london SW4 0JT (1 page)
7 February 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
7 February 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
16 January 2006Incorporation (19 pages)
16 January 2006Incorporation (19 pages)