Company NamePeak Xv Capital Ltd
Company StatusDissolved
Company Number07034416
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Dissolution Date13 January 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ashesh Chandravadan Shah
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Avenue Court Draycott Avenue
Chelsea
London
SW3 3BU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameDipesh Solanky
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address266 Central Park Road
London
E6 3AD

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peak Xv Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£418,324
Cash£4,209
Current Liabilities£416,399

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2014Compulsory strike-off action has been suspended (1 page)
13 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Amended accounts made up to 31 December 2011 (7 pages)
16 January 2013Amended accounts made up to 31 December 2011 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
(3 pages)
19 December 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
(3 pages)
18 January 2012Termination of appointment of Dipesh Solanky as a secretary on 30 June 2011 (1 page)
18 January 2012Termination of appointment of Dipesh Solanky as a secretary on 30 June 2011 (1 page)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
2 November 2011Amended accounts made up to 31 December 2010 (7 pages)
2 November 2011Amended accounts made up to 31 December 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
16 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 November 2009Appointment of Ashesh Chandravadan Shah as a director (2 pages)
11 November 2009Appointment of Ashesh Chandravadan Shah as a director (2 pages)
4 November 2009Appointment of Dipesh Solanky as a secretary (2 pages)
4 November 2009Appointment of Dipesh Solanky as a secretary (2 pages)
1 October 2009Appointment terminated director barbara kahan (1 page)
1 October 2009Appointment terminated director barbara kahan (1 page)
30 September 2009Incorporation (12 pages)
30 September 2009Incorporation (12 pages)