Company NamePr Peoplebank Limited
Company StatusDissolved
Company Number06413520
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Quentin Alistair Langley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(1 month after company formation)
Appointment Duration7 years, 1 month (closed 13 January 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address39b Bayham Street
London
NW1 0AA
Director NameMr Mike Anthony Hogan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Park House Gardens
Twickenham
Middlesex
TW1 2DE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.prpeoplebank.com

Location

Registered Address39b Bayham Street
London
NW1 0AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

50 at £1Mr Michael Anthony Hogan
50.00%
Ordinary
50 at £1Mr Quentin Alistair Langley
50.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (2 pages)
22 September 2014Application to strike the company off the register (2 pages)
15 August 2014Accounts made up to 31 October 2013 (2 pages)
15 August 2014Accounts made up to 31 October 2013 (2 pages)
10 November 2013Termination of appointment of Mike Anthony Hogan as a director on 1 September 2013 (1 page)
10 November 2013Termination of appointment of Mike Anthony Hogan as a director on 1 September 2013 (1 page)
10 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100
(3 pages)
10 November 2013Termination of appointment of Mike Anthony Hogan as a director on 1 September 2013 (1 page)
10 November 2013Termination of appointment of Mike Anthony Hogan as a director on 1 September 2013 (1 page)
10 November 2013Termination of appointment of Mike Anthony Hogan as a director on 1 September 2013 (1 page)
10 November 2013Termination of appointment of Mike Anthony Hogan as a director on 1 September 2013 (1 page)
10 November 2013Director's details changed for Mr Quentin Alistair Langley on 25 February 2013 (2 pages)
10 November 2013Director's details changed for Mr Quentin Alistair Langley on 25 February 2013 (2 pages)
10 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 July 2013Registered office address changed from 39B 39 B Bayham Street London NW1 0AA United Kingdom on 27 July 2013 (1 page)
27 July 2013Registered office address changed from 39B 39 B Bayham Street London NW1 0AA United Kingdom on 27 July 2013 (1 page)
10 May 2013Registered office address changed from 78 Meadway Drive Woking GU21 4TF on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 78 Meadway Drive Woking GU21 4TF on 10 May 2013 (1 page)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
22 August 2011Accounts made up to 31 October 2010 (2 pages)
22 August 2011Accounts made up to 31 October 2010 (2 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Mike Anthony Hogan on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Mike Anthony Hogan on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Mike Anthony Hogan on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Quentin Alistair Langley on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Quentin Alistair Langley on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Quentin Alistair Langley on 1 October 2009 (2 pages)
22 January 2009Return made up to 31/10/08; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 78 meadway drive woking GU21 4TS (1 page)
22 January 2009Registered office changed on 22/01/2009 from 78 meadway drive woking GU21 4TS (1 page)
22 January 2009Return made up to 31/10/08; full list of members (3 pages)
17 November 2008Accounts made up to 31 October 2008 (2 pages)
17 November 2008Director appointed mr mike anthony hogan (1 page)
17 November 2008Director appointed mr mike anthony hogan (1 page)
17 November 2008Accounts made up to 31 October 2008 (2 pages)
30 May 2008Director appointed mr quentin alistair langley (1 page)
30 May 2008Director appointed mr quentin alistair langley (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
31 October 2007Incorporation (5 pages)
31 October 2007Incorporation (5 pages)