Company Name2 Peas Ch Consulting Limited
Company StatusDissolved
Company Number06819508
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

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

Director

Director NameClaudia Husking
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed16 February 2009(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address169a Porchester Terrace North
London
W2 6BJ

Location

Registered AddressCastlewood House
77-91 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Claudia Husking
100.00%
Ordinary

Financials

Year2014
Net Worth£3,974
Cash£17
Current Liabilities£90

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 February 2013Director's details changed for Claudia Husking on 18 February 2013 (2 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 February 2013Director's details changed for Claudia Husking on 18 February 2013 (2 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
10 May 2011Registered office address changed from 169a Porchester Terrace North London W2 6BJ on 10 May 2011 (1 page)
10 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
10 May 2011Registered office address changed from 169a Porchester Terrace North London W2 6BJ on 10 May 2011 (1 page)
16 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
14 June 2010Registered office address changed from Flat 9 11 Queensborough Terrace London W2 3TB on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from Flat 9 11 Queensborough Terrace London W2 3TB on 14 June 2010 (2 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Claudia Husking on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Claudia Husking on 18 February 2010 (2 pages)
8 November 2009Director's details changed for Claudia Husking on 2 November 2009 (3 pages)
8 November 2009Registered office address changed from 26 Lancaster Close Kingston upon Thames Surrey KT2 5RN United Kingdom on 8 November 2009 (2 pages)
8 November 2009Registered office address changed from 26 Lancaster Close Kingston upon Thames Surrey KT2 5RN United Kingdom on 8 November 2009 (2 pages)
8 November 2009Director's details changed for Claudia Husking on 2 November 2009 (3 pages)
8 November 2009Director's details changed for Claudia Husking on 2 November 2009 (3 pages)
8 November 2009Registered office address changed from 26 Lancaster Close Kingston upon Thames Surrey KT2 5RN United Kingdom on 8 November 2009 (2 pages)
16 February 2009Incorporation (13 pages)
16 February 2009Incorporation (13 pages)