Company NamePeloton Advisors Limited
Company StatusDissolved
Company Number07333099
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Dissolution Date6 December 2017 (6 years, 4 months ago)
Previous NameRk Information Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Christopher Reichhelm
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chelsea Embankment
Flat C
London
SW3 4LF
Director NameMr Jonathan Kelly
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Point Pleasant
Flat 6
London
SW18 1GG

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,374
Cash£18,565
Current Liabilities£50,935

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2017Final Gazette dissolved following liquidation (1 page)
6 December 2017Final Gazette dissolved following liquidation (1 page)
6 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
6 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
23 March 2017Liquidators' statement of receipts and payments to 19 January 2017 (11 pages)
23 March 2017Liquidators' statement of receipts and payments to 19 January 2017 (11 pages)
8 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
(1 page)
8 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
(1 page)
3 February 2016Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 February 2016 (2 pages)
29 January 2016Appointment of a voluntary liquidator (1 page)
29 January 2016Appointment of a voluntary liquidator (1 page)
29 January 2016Statement of affairs with form 4.19 (6 pages)
29 January 2016Statement of affairs with form 4.19 (6 pages)
9 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20
(3 pages)
9 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20
(3 pages)
9 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20
(3 pages)
8 September 2015Director's details changed for Mr Christopher Reichhelm on 10 July 2014 (2 pages)
8 September 2015Director's details changed for Mr Christopher Reichhelm on 10 July 2014 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20
(3 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20
(3 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20
(3 pages)
24 October 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
24 October 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
24 October 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
9 May 2012Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 9 May 2012 (2 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 August 2011 (1 page)
1 July 2011Termination of appointment of Jonathan Kelly as a director (2 pages)
1 July 2011Termination of appointment of Jonathan Kelly as a director (2 pages)
11 March 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
11 March 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
28 February 2011Company name changed rk information services LTD\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
28 February 2011Company name changed rk information services LTD\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Change of name notice (2 pages)
2 August 2010Incorporation (21 pages)
2 August 2010Incorporation (21 pages)