Company NamePeninsula Heights (Poole) Management Limited
Company StatusDissolved
Company Number06393220
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Green
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleManaging Director
Correspondence Address28 Nicholas Court
Corney Reach Way
London
W4 4TS
Director NamePaul Green
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14 55-59 Grange Road
London
W5 5BU
Secretary NameColin Green
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleManaging Director
Correspondence Address28 Nicholas Court
Corney Reach Way
London
W4 4TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFitzmor Homes Limited
19 Bergham Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
7 May 2010Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(5 pages)
7 May 2010Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(5 pages)
7 May 2010Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
31 October 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
22 October 2008Return made up to 08/10/08; full list of members (4 pages)
22 October 2008Return made up to 08/10/08; full list of members (4 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
8 October 2007Incorporation (19 pages)