Company NamePeakstream Limited
Company StatusDissolved
Company Number06048056
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 4 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMarcus James Whitworth
Date of BirthMay 1980 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleSoftware Developer
Correspondence Address62 Ormonde Terrace
London
NW8 7LR
Secretary NameDana Whitworth
NationalityAustralian
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address62 Ormonde Terrace
London
NW8 7LR
Director NameDana Whitworth
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAustralian
StatusClosed
Appointed25 January 2007(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 07 September 2010)
RoleAdministrator
Correspondence Address62 Ormonde Terrace
London
NW8 7LR

Location

Registered Address62 Ormonde Terrace
London
NW8 7LR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts17 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 April

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010Application to strike the company off the register (5 pages)
11 May 2010Application to strike the company off the register (5 pages)
19 March 2010Total exemption small company accounts made up to 17 April 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 17 April 2009 (5 pages)
22 September 2009Accounting reference date extended from 31/01/2009 to 17/04/2009 (1 page)
22 September 2009Accounting reference date extended from 31/01/2009 to 17/04/2009 (1 page)
31 March 2009Return made up to 10/01/09; full list of members (4 pages)
31 March 2009Return made up to 10/01/09; full list of members (4 pages)
24 February 2009Director's change of particulars / marcus whitworth / 20/02/2009 (1 page)
24 February 2009Director and secretary's change of particulars / dana whitworth / 20/02/2009 (1 page)
24 February 2009Registered office changed on 24/02/2009 from 13 hilltop court 14-16 alexandra road swiss cottage london NW8 0DR (1 page)
24 February 2009Director's Change of Particulars / marcus whitworth / 20/02/2009 / HouseName/Number was: , now: 62; Street was: 13 hilltop court, now: ormonde terrace; Area was: 14-17 alexandra road st johns wood, now: ; Post Code was: NW8 0DR, now: NW8 7LR; Country was: , now: united kingdom (1 page)
24 February 2009Registered office changed on 24/02/2009 from 13 hilltop court 14-16 alexandra road swiss cottage london NW8 0DR (1 page)
24 February 2009Director and Secretary's Change of Particulars / dana whitworth / 20/02/2009 / HouseName/Number was: , now: 62; Street was: 13 hilltop court, now: ormonde terrace; Area was: 14-17 alexandra road st johns wood, now: ; Post Code was: NW8 0DR, now: NW8 7LR; Country was: , now: united kingdom (1 page)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 September 2008Return made up to 10/01/08; full list of members (3 pages)
15 September 2008Return made up to 10/01/08; full list of members (3 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
27 February 2007Registered office changed on 27/02/07 from: flat 6, burton house cherry garden st bermondsey london SE16 4PG (1 page)
27 February 2007Registered office changed on 27/02/07 from: flat 6, burton house cherry garden st bermondsey london SE16 4PG (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
10 January 2007Incorporation (13 pages)
10 January 2007Incorporation (13 pages)