Company NamePeckham Rye Ties And Scarves Limited
Company StatusDissolved
Company Number06225531
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Martin Paul Brighty
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Forest Lawns
33 Orchard Road
Bromley
Kent
BR1 2TG
Secretary NameMr David Fraser Walker
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Morgan Gardens
Aldenham
Watford
Hertfordshire
WD2 8BF

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 83
(4 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 83
(4 pages)
10 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Martin Paul Brighty on 24 April 2010 (2 pages)
10 June 2010Director's details changed for Martin Paul Brighty on 24 April 2010 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
22 October 2008Accounts made up to 31 December 2007 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 May 2008Return made up to 24/04/08; full list of members (3 pages)
20 May 2008Return made up to 24/04/08; full list of members (3 pages)
3 December 2007Ad 01/12/07--------- £ si 83@1=83 £ ic 4/87 (2 pages)
3 December 2007Ad 01/12/07--------- £ si 83@1=83 £ ic 4/87 (2 pages)
8 November 2007Registered office changed on 08/11/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
8 November 2007Registered office changed on 08/11/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
18 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
5 July 2007Ad 24/04/07-25/04/07 £ si 2@1=2 £ ic 2/4 (2 pages)
5 July 2007Ad 24/04/07-25/04/07 £ si 2@1=2 £ ic 2/4 (2 pages)
24 April 2007Incorporation (14 pages)
24 April 2007Incorporation (14 pages)