Company NamePeaches Limited
Company StatusDissolved
Company Number07345602
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMr Patrick Ekundayo
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wigston Close
London
N18 1XE

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.000k at £0.01Patrick Olusoji Ekundayo
100.00%
Ordinary

Financials

Year2014
Net Worth£22,826
Cash£661
Current Liabilities£15,672

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved following liquidation (1 page)
6 July 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
5 August 2019Liquidators' statement of receipts and payments to 2 July 2019 (11 pages)
15 November 2018Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 November 2018 (2 pages)
7 August 2018Appointment of a voluntary liquidator (3 pages)
7 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-03
(1 page)
25 July 2018Registered office address changed from 2 Morning Lane London E9 6NA to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 25 July 2018 (2 pages)
24 July 2018Statement of affairs (8 pages)
14 November 2017Registered office address changed from C/O a Joseph Business Innovations Limites 123 Fonthill Road Fonthill Road London N4 3HH England to 2 Morning Lane London E9 6NA on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from C/O a Joseph Business Innovations Limites 123 Fonthill Road Fonthill Road London N4 3HH England to 2 Morning Lane London E9 6NA on 14 November 2017 (2 pages)
9 May 2016Registered office address changed from 8 Wigston Close London N18 1XE to C/O a Joseph Business Innovations Limites 123 Fonthill Road Fonthill Road London N4 3HH on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 8 Wigston Close London N18 1XE to C/O a Joseph Business Innovations Limites 123 Fonthill Road Fonthill Road London N4 3HH on 9 May 2016 (1 page)
14 January 2016Voluntary strike-off action has been suspended (1 page)
14 January 2016Voluntary strike-off action has been suspended (1 page)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Application to strike the company off the register (3 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(3 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
2 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(3 pages)
2 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
6 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
15 March 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
15 March 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
29 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
20 March 2012Consolidation of shares on 9 March 2012 (5 pages)
20 March 2012Consolidation of shares on 9 March 2012 (5 pages)
20 March 2012Consolidation of shares on 9 March 2012 (5 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)