Company NamePEOP Project Development Company Limited
Company StatusDissolved
Company Number06613628
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameGheorghe Ionescu
Date of BirthApril 1957 (Born 67 years ago)
NationalityRomanian
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressNo 10 Ghiocei Str.
Ploiesti
Prahova
100350
Romania
Director NameGabriel Daraban
Date of BirthMay 1974 (Born 50 years ago)
NationalityRomanian
StatusClosed
Appointed03 August 2012(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 12 April 2016)
RoleCommercial Director
Country of ResidenceRomania
Correspondence AddressNo. 2
Strada Caraiman
Constanta
Romania
Director NameMr Bogdan Kuzmanovic
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySerbian
StatusClosed
Appointed17 July 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 12 April 2016)
RoleMa In Economy
Country of ResidenceSerbia
Correspondence Address7/4/6 Jovana Boskovica Street
21000 Novi Sad
Serbia
Director NameMr Tomislav Basta
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySerbian
StatusClosed
Appointed02 December 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 12 April 2016)
RoleMa In Mechanical Engineering
Country of ResidenceSerbia
Correspondence Address7 Grckoskolska
21000 Novi Sad
Serbia
Secretary NameSh Company Secretaries Limited (Corporation)
StatusClosed
Appointed13 May 2009(11 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 12 April 2016)
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameGabriel Daraban
Date of BirthMay 1971 (Born 53 years ago)
NationalityRomanian
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressStreet Fagetului No113 Constanta
Constanta
900565
Romania
Director NameNebojsa Lemajic
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySerbian
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAleksinackih Rudara 12
Beograd Zemun
11000
Serbia
Director NameBranislava Lepotic Kovacevic
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySerbian
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBaba Visnjina 20
Beograd
11000
Serbia
Director NamePhd Gordana Sekulic
Date of BirthApril 1953 (Born 71 years ago)
NationalityCroatian
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSusedgradska 5
Zagreb
10000
Croatia
Director NameVladimir Vrankovie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityCroatian
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKumiciceva Gia
Rijeka
51000
Croatia
Director NameLidia Barbu
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRomanian
StatusResigned
Appointed21 May 2009(11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 September 2009)
RoleMechanical & Electrical Manager
Correspondence AddressDobrogei 91 Street
Constanta
Director NameMilenko Gvozdenovic
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySerbian
StatusResigned
Appointed21 May 2009(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 17 July 2013)
RoleMining Engineer
Country of ResidenceSerbia
Correspondence AddressNo 16 Raska Street
Pancevo 26000
Serbia
Director NameSrdjan Mihajlovic
Date of BirthJune 1965 (Born 58 years ago)
NationalitySerbian
StatusResigned
Appointed21 May 2009(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 17 July 2013)
RoleEconomist
Country of ResidenceSerbia
Correspondence Address11/5 Stevana Musica Street
Novi Sad
Vojvodina 21000
Serbia
Director NameDoru Lutac
Date of BirthMay 1954 (Born 70 years ago)
NationalityRomania
StatusResigned
Appointed21 January 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2012)
RoleTechnical Director
Country of ResidenceRomania
Correspondence Address2 Caraiman
Constanta
900117
Romania
Director NameMr Milos Tomic
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySerbian
StatusResigned
Appointed17 July 2013(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 December 2013)
RoleMa In Engineering Management
Country of ResidenceSerbia
Correspondence Address14/2/13 Djordja Jovanovica Street
21000 Novi Sad
Serbia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameStephen Harwood (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence AddressOne St Pauls Churchyard
London
EC4M 8SH

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

700 at £100Jadranski Naftovod Dionicko Drustuo
33.33%
Ordinary
700 at £100Jp Transnafta
33.33%
Ordinary
350 at £100Conpet Sa
16.67%
Ordinary
350 at £100Oil Terminal Sa
16.67%
Ordinary

Financials

Year2014
Net Worth£154,676
Cash£88,876
Current Liabilities£4,200

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
18 January 2016Application to strike the company off the register (3 pages)
1 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2015Statement by Directors (1 page)
1 December 2015Solvency Statement dated 23/11/15 (1 page)
1 December 2015Statement of capital on 1 December 2015
  • GBP 132,000
(4 pages)
1 December 2015Statement of capital on 1 December 2015
  • GBP 132,000
(4 pages)
1 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2015Statement by Directors (1 page)
1 December 2015Solvency Statement dated 23/11/15 (1 page)
1 December 2015Statement of capital on 1 December 2015
  • GBP 132,000
(4 pages)
27 November 2015Statement of company's objects (2 pages)
27 November 2015Statement of company's objects (2 pages)
19 November 2015Re-registration of Memorandum and Articles (26 pages)
19 November 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 November 2015Certificate of re-registration from Public Limited Company to Private (1 page)
19 November 2015Re-registration from a public company to a private limited company (2 pages)
19 November 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
19 November 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
14 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 210,000
(8 pages)
14 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 210,000
(8 pages)
14 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 210,000
(8 pages)
30 December 2014Full accounts made up to 30 June 2014 (14 pages)
30 December 2014Full accounts made up to 30 June 2014 (14 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 210,000
(8 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 210,000
(8 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 210,000
(8 pages)
11 December 2013Full accounts made up to 30 June 2013 (14 pages)
11 December 2013Full accounts made up to 30 June 2013 (14 pages)
9 December 2013Appointment of Mr Tomislav Basta as a director (2 pages)
9 December 2013Appointment of Mr Tomislav Basta as a director (2 pages)
6 December 2013Termination of appointment of Milos Tomic as a director (1 page)
6 December 2013Termination of appointment of Milos Tomic as a director (1 page)
26 July 2013Appointment of Mr Bogdan Kuzmanovic as a director (2 pages)
26 July 2013Appointment of Mr Bogdan Kuzmanovic as a director (2 pages)
26 July 2013Appointment of Mr Milos Tomic as a director (2 pages)
26 July 2013Appointment of Mr Milos Tomic as a director (2 pages)
25 July 2013Termination of appointment of Srdjan Mihajlovic as a director (1 page)
25 July 2013Termination of appointment of Srdjan Mihajlovic as a director (1 page)
25 July 2013Termination of appointment of Milenko Gvozdenovic as a director (1 page)
25 July 2013Termination of appointment of Milenko Gvozdenovic as a director (1 page)
7 June 2013Director's details changed for Srdjan Mihajlovic on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Gheorghe Ionescu on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Gheorghe Ionescu on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Srdjan Mihajlovic on 7 June 2013 (2 pages)
7 June 2013Secretary's details changed for Sh Company Secretaries Limited on 7 June 2013 (1 page)
7 June 2013Director's details changed for Milenko Gvozdenovic on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Milenko Gvozdenovic on 7 June 2013 (2 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
7 June 2013Secretary's details changed for Sh Company Secretaries Limited on 7 June 2013 (1 page)
7 June 2013Director's details changed for Milenko Gvozdenovic on 7 June 2013 (2 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
7 June 2013Director's details changed for Srdjan Mihajlovic on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Gheorghe Ionescu on 7 June 2013 (2 pages)
7 June 2013Secretary's details changed for Sh Company Secretaries Limited on 7 June 2013 (1 page)
2 January 2013Full accounts made up to 30 June 2012 (14 pages)
2 January 2013Full accounts made up to 30 June 2012 (14 pages)
24 September 2012Appointment of Gabriel Daraban as a director (3 pages)
24 September 2012Appointment of Gabriel Daraban as a director (3 pages)
14 August 2012Termination of appointment of Doru Lutac as a director (2 pages)
14 August 2012Termination of appointment of Doru Lutac as a director (2 pages)
25 June 2012Annual return made up to 6 June 2012 (16 pages)
25 June 2012Annual return made up to 6 June 2012 (16 pages)
25 June 2012Annual return made up to 6 June 2012 (16 pages)
30 December 2011Full accounts made up to 30 June 2011 (14 pages)
30 December 2011Full accounts made up to 30 June 2011 (14 pages)
19 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (15 pages)
19 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (15 pages)
19 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (15 pages)
18 April 2011Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages)
18 April 2011Registered office address changed from Stephenson Harwood One St. Paul's Churchyard London EC4M 8SH on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages)
18 April 2011Registered office address changed from Stephenson Harwood One St. Paul's Churchyard London EC4M 8SH on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages)
29 November 2010Full accounts made up to 30 June 2010 (14 pages)
29 November 2010Full accounts made up to 30 June 2010 (14 pages)
30 July 2010Termination of appointment of Swift Incorporations Limited as a director (1 page)
30 July 2010Termination of appointment of Swift Incorporations Limited as a director (1 page)
27 July 2010Appointment of Doru Lutac as a director (3 pages)
27 July 2010Appointment of Doru Lutac as a director (3 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (16 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (16 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (16 pages)
23 February 2010Termination of appointment of Vladimir Vrankovie as a director (2 pages)
23 February 2010Termination of appointment of Vladimir Vrankovie as a director (2 pages)
23 February 2010Termination of appointment of Lidia Barbu as a director (1 page)
23 February 2010Termination of appointment of Lidia Barbu as a director (1 page)
23 February 2010Termination of appointment of Gordana Sekulic as a director (2 pages)
23 February 2010Termination of appointment of Gordana Sekulic as a director (2 pages)
8 February 2010Full accounts made up to 30 June 2009 (12 pages)
8 February 2010Full accounts made up to 30 June 2009 (12 pages)
3 July 2009Return made up to 06/06/09; full list of members (8 pages)
3 July 2009Return made up to 06/06/09; full list of members (8 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2009Memorandum and Articles of Association (7 pages)
15 June 2009Memorandum and Articles of Association (7 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
4 June 2009Director appointed srdjan mihajlovic (2 pages)
4 June 2009Appointment terminated director branislava lepotic kovacevic (1 page)
4 June 2009Director appointed milenko gvozdenovic (2 pages)
4 June 2009Appointment terminated director nebojsa lemajic (1 page)
4 June 2009Appointment terminated director branislava lepotic kovacevic (1 page)
4 June 2009Appointment terminated director gabriel daraban (1 page)
4 June 2009Director appointed lidia barbu (2 pages)
4 June 2009Appointment terminated director nebojsa lemajic (1 page)
4 June 2009Appointment terminated director gabriel daraban (1 page)
4 June 2009Director appointed lidia barbu (2 pages)
4 June 2009Director appointed srdjan mihajlovic (2 pages)
4 June 2009Director appointed milenko gvozdenovic (2 pages)
29 May 2009Secretary appointed sh company secretaries LIMITED (2 pages)
29 May 2009Appointment terminated secretary stephen harwood (1 page)
29 May 2009Appointment terminated secretary stephen harwood (1 page)
29 May 2009Secretary appointed sh company secretaries LIMITED (2 pages)
9 October 2008Secretary appointed stephen harwood (2 pages)
9 October 2008Secretary appointed stephen harwood (2 pages)
6 October 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
6 October 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
6 October 2008Appointment terminated director instant companies LIMITED (1 page)
6 October 2008Appointment terminated director instant companies LIMITED (1 page)
19 September 2008Director appointed gabriel daraban (2 pages)
19 September 2008Director appointed phd gordana sekulic (2 pages)
19 September 2008Director appointed gheorghe ionescu (2 pages)
19 September 2008Director appointed phd gordana sekulic (2 pages)
19 September 2008Director appointed nebojsa lemajic (2 pages)
19 September 2008Director appointed branislava lepotic kovacevic (2 pages)
19 September 2008Director appointed gabriel daraban (2 pages)
19 September 2008Director appointed nebojsa lemajic (2 pages)
19 September 2008Director appointed vladimir vrankovie (2 pages)
19 September 2008Director appointed branislava lepotic kovacevic (2 pages)
19 September 2008Director appointed vladimir vrankovie (2 pages)
19 September 2008Director appointed gheorghe ionescu (2 pages)
6 June 2008Incorporation (17 pages)
6 June 2008Incorporation (17 pages)