Company NamePeter Rolfe Limited
Company StatusDissolved
Company Number05710063
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 3 months ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMs Sarah Frances Hughes
NationalityBritish
StatusClosed
Appointed26 October 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 05 May 2009)
RoleCompliance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Coalecroft Road
London
SW15 6LW
Director NameNino Marco Severino
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 05 May 2009)
RoleEstate Agent
Correspondence Address171 Hithermoor Road
Staines
Middlesex
TW19 6AU
Director NameMr Peter Michael George Rolfe
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed27 October 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 05 May 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address19 Coalecroft Road
London
SW15 6LW
Secretary NameLauren Marie Rolfe
NationalityBritish
StatusResigned
Appointed03 May 2006(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address43 St Pauls Close
Ealing
London
W5 3JQ
Director NameDirector @Bizeer.com Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address@Bizeer.Com 3rd Floor
82 King Street
Manchester
M2 4WQ
Secretary NameSecretary @Bizeer.com Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address3rd Floor
82 King Street
Manchester
M2 4WQ

Location

Registered Address171 Church Road
Northolt
Middlesex
UB5 5AG
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt Mandeville
Built Up AreaGreater London

Financials

Year2014
Turnover£10,670
Net Worth-£28,609
Cash£7,150
Current Liabilities£70,490

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2008Application for striking-off (1 page)
29 April 2008Registered office changed on 29/04/2008 from 19 coalecroft road putney london SW15 6LW (1 page)
3 March 2008Return made up to 15/02/08; full list of members (3 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 March 2007Return made up to 15/02/07; full list of members (2 pages)
5 December 2006Ad 05/12/06--------- £ si 500@1=500 £ ic 1/501 (1 page)
2 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2006Nc inc already adjusted 24/10/06 (1 page)
1 November 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006£ nc 100/500 24/10/06 (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (1 page)
27 October 2006New secretary appointed (1 page)
16 October 2006Registered office changed on 16/10/06 from: 22 coalecroft road putney london SW15 6LP (1 page)
11 May 2006New secretary appointed (2 pages)
15 February 2006Incorporation (12 pages)