Company NamePeekaboo Vintage Limited
Company StatusDissolved
Company Number07378025
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameRorly Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Emily Bothwell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(same day as company formation)
RoleClothes Retailer
Country of ResidenceUnited Kingdom
Correspondence Address96 Dartmouth Road
London
NW2 4HB
Director NameMr Michael Caunter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(same day as company formation)
RoleClothes Retailer
Country of ResidenceUnited Kingdom
Correspondence Address96 Dartmouth Road
London
NW2 4HB

Contact

Websitewww.peekaboovintage.com

Location

Registered Address96 Dartmouth Road Dartmouth Road
London
NW2 4HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Financials

Year2012
Net Worth-£3,799
Cash£9,562
Current Liabilities£13,363

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
24 June 2020Application to strike the company off the register (3 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
24 May 2020Registered office address changed from Unit 1 Lg 401 Edgware Road London NW2 6LN United Kingdom to 96 Dartmouth Road Dartmouth Road London NW2 4HB on 24 May 2020 (1 page)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
21 September 2018Registered office address changed from Unit 20 Pall Mall Deposit 124-128 Barlby Road London W10 6BL England to Unit 1 Lg 401 Edgware Road London NW2 6LN on 21 September 2018 (1 page)
21 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
4 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 January 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
25 January 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
22 January 2017Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to Unit 20 Pall Mall Deposit 124-128 Barlby Road London W10 6BL on 22 January 2017 (1 page)
22 January 2017Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to Unit 20 Pall Mall Deposit 124-128 Barlby Road London W10 6BL on 22 January 2017 (1 page)
20 January 2017Director's details changed for Miss Emily Bothwell on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Caunter on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Caunter on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Miss Emily Bothwell on 20 January 2017 (2 pages)
4 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
15 June 2015Registered office address changed from 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 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)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
9 December 2010Company name changed rorly LIMITED\certificate issued on 09/12/10
  • CONNOT ‐
(3 pages)
9 December 2010Company name changed rorly LIMITED\certificate issued on 09/12/10
  • CONNOT ‐
(3 pages)
23 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-18
(1 page)
23 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-18
(1 page)
16 September 2010Incorporation (23 pages)
16 September 2010Incorporation (23 pages)