Company NamePetzer Limited
Company StatusDissolved
Company Number06662212
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 8 months ago)
Dissolution Date2 September 2015 (8 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Director

Director NameMrs Tracy Petzer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(same day as company formation)
RolePolice Officer
Correspondence Address2a Ermine Street North
Papworth Everard
Cambridgeshire
CB23 3RF

Location

Registered AddressMarsh Hammond & Partners Llp Peek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

100 at £1Mrs Tracy Petzer
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,972
Cash£218
Current Liabilities£19,430

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
2 June 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
11 May 2015Liquidators' statement of receipts and payments to 19 March 2015 (14 pages)
11 May 2015Liquidators' statement of receipts and payments to 19 March 2015 (14 pages)
11 May 2015Liquidators statement of receipts and payments to 19 March 2015 (14 pages)
20 May 2014Liquidators' statement of receipts and payments to 19 March 2014 (11 pages)
20 May 2014Liquidators statement of receipts and payments to 19 March 2014 (11 pages)
20 May 2014Liquidators' statement of receipts and payments to 19 March 2014 (11 pages)
10 April 2013Registered office address changed from C P C 1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from C P C 1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE on 10 April 2013 (2 pages)
9 April 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2013Statement of affairs with form 4.19 (5 pages)
9 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2013Statement of affairs with form 4.19 (5 pages)
9 April 2013Appointment of a voluntary liquidator (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
30 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
6 September 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 100
(3 pages)
6 September 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 100
(3 pages)
6 September 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 100
(3 pages)
11 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 April 2010Registered office address changed from 2a Ermine Street North Papworth Everard Cambridgeshire CB23 3RF United Kingdom on 1 April 2010 (2 pages)
1 April 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
1 April 2010Registered office address changed from 2a Ermine Street North Papworth Everard Cambridgeshire CB23 3RF United Kingdom on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 2a Ermine Street North Papworth Everard Cambridgeshire CB23 3RF United Kingdom on 1 April 2010 (2 pages)
1 April 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 August 2009Return made up to 01/08/09; full list of members (3 pages)
25 August 2009Return made up to 01/08/09; full list of members (3 pages)
1 August 2008Incorporation (13 pages)
1 August 2008Incorporation (13 pages)