Company NamePeak Oil Consulting Limited
Company StatusDissolved
Company Number06253463
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Christopher Konstanty Skrebowski
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Aylward Road
London
SW20 9AJ
Secretary NamePriscilla Skrebowski
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address97 Aylward Road
London
SW20 9AJ

Contact

Telephone020 78716996
Telephone regionLondon

Location

Registered Address97 Aylward Road
London
SW20 9AJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Financials

Year2013
Turnover£29,652
Gross Profit£29,652
Net Worth£963
Cash£36,375
Current Liabilities£35,417

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
2 July 2020Application to strike the company off the register (3 pages)
22 June 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
28 August 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
27 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
5 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 June 2017Director's details changed for Mr Christopher Konstanty Skrebowski on 13 June 2017 (2 pages)
13 June 2017Secretary's details changed for Priscilla Skrebowski on 13 June 2017 (1 page)
13 June 2017Director's details changed for Mr Christopher Konstanty Skrebowski on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Christopher Konstanty Skrebowski on 13 June 2017 (2 pages)
13 June 2017Secretary's details changed for Priscilla Skrebowski on 13 June 2017 (1 page)
13 June 2017Director's details changed for Mr Christopher Konstanty Skrebowski on 13 June 2017 (2 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
22 January 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
22 January 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
8 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
8 June 2013Director's details changed for Christopher Kowstawty Skrebowski on 18 May 2013 (2 pages)
8 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
8 June 2013Director's details changed for Christopher Kowstawty Skrebowski on 18 May 2013 (2 pages)
23 January 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
23 January 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
3 January 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
28 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
29 November 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Christopher Kowstawty Skrebowski on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Christopher Kowstawty Skrebowski on 21 May 2010 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
11 June 2009Return made up to 21/05/09; full list of members (3 pages)
11 June 2009Return made up to 21/05/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
29 October 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
19 August 2008Registered office changed on 19/08/2008 from 97 aylward road merton park london SW20 9AJ (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 21/05/08; full list of members (3 pages)
19 August 2008Return made up to 21/05/08; full list of members (3 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Registered office changed on 19/08/2008 from 97 aylward road merton park london SW20 9AJ (1 page)
19 August 2008Location of debenture register (1 page)
21 May 2007Incorporation (14 pages)
21 May 2007Incorporation (14 pages)