Downend
Bristol
Avon
BS16 6DQ
Director Name | Mr Richard Eugene Klemmer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Laurence Morey |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr James Oliver Michael Bamber |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Gledhow Gardens Flat 4 London SW5 0AZ |
Director Name | Michael Charles Culhane |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Oakwood Court London W14 8JS |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 73732824 |
---|---|
Telephone region | London |
Registered Address | 23 Savile Row London W1S 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
127 at £1 | Peich3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,500 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
9 October 2015 | Solvency Statement dated 30/09/15 (1 page) |
9 October 2015 | Statement of capital on 9 October 2015
|
9 October 2015 | Statement by Directors (1 page) |
9 October 2015 | Statement by Directors (1 page) |
9 October 2015 | Statement of capital on 9 October 2015
|
9 October 2015 | Statement of capital on 9 October 2015
|
9 October 2015 | Resolutions
|
9 October 2015 | Solvency Statement dated 30/09/15 (1 page) |
2 September 2015 | Register(s) moved to registered inspection location C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ (1 page) |
2 September 2015 | Register(s) moved to registered inspection location C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ (1 page) |
1 September 2015 | Register inspection address has been changed to C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ (1 page) |
1 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
1 September 2015 | Registered office address changed from 114a Cromwell Road London SW7 4ES to 23 Savile Row London W1S 2ET on 1 September 2015 (1 page) |
1 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
1 September 2015 | Registered office address changed from 114a Cromwell Road London SW7 4ES to 23 Savile Row London W1S 2ET on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 114a Cromwell Road London SW7 4ES to 23 Savile Row London W1S 2ET on 1 September 2015 (1 page) |
1 September 2015 | Register inspection address has been changed to C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ (1 page) |
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 August 2014 | Director's details changed for Mr Laurence Morey on 31 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Laurence Morey on 31 July 2014 (2 pages) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
12 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
7 October 2013 | Appointment of Mr Richard Eugene Klemmer as a director (2 pages) |
7 October 2013 | Appointment of Mr Laurence Morey as a director (2 pages) |
7 October 2013 | Appointment of Mr Richard Eugene Klemmer as a director (2 pages) |
7 October 2013 | Appointment of Mr Laurence Morey as a director (2 pages) |
7 October 2013 | Termination of appointment of James Bamber as a director (1 page) |
7 October 2013 | Termination of appointment of James Bamber as a director (1 page) |
25 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
25 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
27 February 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (14 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
29 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Registered office address changed from 180 Brompton Road London SW3 1HQ on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 180 Brompton Road London SW3 1HQ on 13 December 2010 (1 page) |
9 November 2010 | Termination of appointment of Michael Culhane as a director (1 page) |
9 November 2010 | Termination of appointment of Michael Culhane as a director (1 page) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
10 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
10 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
7 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
23 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for James Oliver Michael Bamber on 6 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for James Oliver Michael Bamber on 6 April 2010 (2 pages) |
23 April 2010 | Director's details changed for James Oliver Michael Bamber on 6 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Amending 288A (2 pages) |
5 March 2010 | Amending 288A (2 pages) |
29 May 2009 | Secretary appointed roger stephen lansdown (2 pages) |
29 May 2009 | Secretary appointed roger stephen lansdown (2 pages) |
26 May 2009 | Director appointed james oliver michael bamber (3 pages) |
26 May 2009 | Director appointed michael charles culhane (3 pages) |
26 May 2009 | Director appointed michael charles culhane (3 pages) |
26 May 2009 | Director appointed james oliver michael bamber (3 pages) |
13 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
13 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
13 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
13 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
6 April 2009 | Incorporation (6 pages) |
6 April 2009 | Incorporation (6 pages) |