Company NamePeople Capital Limited
Company StatusDissolved
Company Number07210375
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMe Martin John Savage
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 13 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Secretary NameDerringtons Limited (Corporation)
StatusClosed
Appointed31 March 2010(same day as company formation)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMs Susan Carole Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a West Street
Chickerell
Weymouth
Dorset
DT3 4DY

Location

Registered AddressHyde Park House
5 Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.01Susan Carole Phillips
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 July 2015Termination of appointment of Susan Carole Phillips as a director on 5 May 2015 (1 page)
2 July 2015Termination of appointment of Susan Carole Phillips as a director on 5 May 2015 (1 page)
2 July 2015Termination of appointment of Susan Carole Phillips as a director on 5 May 2015 (1 page)
1 July 2015Appointment of Martin John Savage as a director on 5 May 2015 (2 pages)
1 July 2015Appointment of Martin John Savage as a director on 5 May 2015 (2 pages)
1 July 2015Appointment of Martin John Savage as a director on 5 May 2015 (2 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP .01
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP .01
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 June 2014Director's details changed for Ms Susan Carole Phillips on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Ms Susan Carole Phillips on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Ms Susan Carole Phillips on 1 June 2014 (2 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP .01
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP .01
(4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
19 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
19 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
13 March 2013Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 13 March 2013 (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 March 2012Company name changed upper richmond (no.20) LIMITED\certificate issued on 16/03/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
16 March 2012Company name changed upper richmond (no.20) LIMITED\certificate issued on 16/03/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
29 February 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 29 February 2012 (1 page)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
29 February 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 29 February 2012 (1 page)
23 August 2011Change of name notice (2 pages)
23 August 2011Company name changed vpg LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-19
(2 pages)
23 August 2011Change of name notice (2 pages)
23 August 2011Company name changed vpg LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-19
(2 pages)
28 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
21 May 2010Change of share class name or designation (2 pages)
21 May 2010Change of share class name or designation (2 pages)
21 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
10 May 2010Company name changed upper richmond (no.20) LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
10 May 2010Company name changed upper richmond (no.20) LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
10 May 2010Change of name notice (2 pages)
10 May 2010Change of name notice (2 pages)
28 April 2010Change of name notice (2 pages)
28 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-26
(1 page)
28 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-26
(1 page)
28 April 2010Change of name notice (2 pages)
31 March 2010Incorporation (48 pages)
31 March 2010Incorporation (48 pages)