Company NameBlue Peach Enterprises Limited
Company StatusDissolved
Company Number06956415
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Lawrence
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMs Rosalind Ann Spencer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleHousing
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMr Kenneth Lawrence
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Kenneth Lawrence
50.00%
Ordinary B
1 at £1Rosalind Ann Spencer
50.00%
Ordinary A

Financials

Year2014
Net Worth£45,843
Cash£80,335
Current Liabilities£37,854

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (3 pages)
24 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 September 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
19 March 2018Change of details for Mr Kenneth Lawrence as a person with significant control on 5 March 2018 (2 pages)
19 March 2018Change of details for Ms Rosalind Ann Spencer as a person with significant control on 5 March 2018 (2 pages)
12 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page)
24 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
25 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 November 2014Memorandum and Articles of Association (7 pages)
13 November 2014Memorandum and Articles of Association (7 pages)
4 September 2014Resolutions
  • RES13 ‐ Shares divided and allotment of shares 01/04/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 September 2014Change of share class name or designation (2 pages)
4 September 2014Change of share class name or designation (2 pages)
4 September 2014Resolutions
  • RES13 ‐ Shares divided and allotment of shares 01/04/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 July 2013Director's details changed for Kenneth Lawrence on 1 July 2013 (2 pages)
25 July 2013Secretary's details changed for Kenneth Lawrence on 1 July 2013 (1 page)
25 July 2013Director's details changed for Rosalind Ann Spencer on 1 July 2013 (2 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(4 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(4 pages)
25 July 2013Secretary's details changed for Kenneth Lawrence on 1 July 2013 (1 page)
25 July 2013Secretary's details changed for Kenneth Lawrence on 1 July 2013 (1 page)
25 July 2013Director's details changed for Rosalind Ann Spencer on 1 July 2013 (2 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(4 pages)
25 July 2013Director's details changed for Kenneth Lawrence on 1 July 2013 (2 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2010Director's details changed for Kenneth Lawrence on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Rosalind Ann Spencer on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Kenneth Lawrence on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Kenneth Lawrence on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Rosalind Ann Spencer on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Rosalind Ann Spencer on 1 October 2009 (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 34 fairfield road london N8 9HG england (1 page)
14 September 2009Registered office changed on 14/09/2009 from 34 fairfield road london N8 9HG england (1 page)
25 July 2009Director appointed rosalind spencer (2 pages)
25 July 2009Director and secretary appointed kenneth lawrence (2 pages)
25 July 2009Appointment terminated director lynn hughes (1 page)
25 July 2009Director and secretary appointed kenneth lawrence (2 pages)
25 July 2009Appointment terminated director lynn hughes (1 page)
25 July 2009Director appointed rosalind spencer (2 pages)
8 July 2009Incorporation (11 pages)
8 July 2009Incorporation (11 pages)