Company NamePeredelkino Ltd
Company StatusDissolved
Company Number07371275
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameValemax Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYulia Wegg-Prosser
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(7 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 05 February 2019)
RoleTranslator
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Benjamin Charles Wegg-Prosser
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 05 February 2019)
RoleAdvisor
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressMacintyre Hudson
New 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

Shareholders

1 at £1Yulia Wegg-prosser
100.00%
Ordinary

Financials

Year2014
Net Worth£434
Cash£1,007
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
28 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
28 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
24 April 2013Appointment of Mr Benjamin Charles Wegg-Prosser as a director (2 pages)
24 April 2013Appointment of Mr Benjamin Charles Wegg-Prosser as a director (2 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Yulia Wegg-Prosser on 9 September 2012 (2 pages)
23 October 2012Director's details changed for Yulia Wegg-Prosser on 9 September 2012 (2 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Yulia Wegg-Prosser on 9 September 2012 (2 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
9 May 2011Appointment of Yulia Wegg-Prosser as a director (2 pages)
9 May 2011Appointment of Yulia Wegg-Prosser as a director (2 pages)
21 April 2011Company name changed valemax LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed valemax LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 April 2011 (2 pages)
19 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)