Company NamePeerspace Limited
Company StatusDissolved
Company Number07544226
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Anthony Morris Rose
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleTechnologist
Country of ResidenceUnited Kingdom
Correspondence Address23 Sir John Lyon House 8 High Timber St
Blackfriars
London
EC4V 3PA

Location

Registered Address23 Sir John Lyon House 8 High Timber St
Blackfriars
London
EC4V 3PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

1 at £1Anthony Morris Rose
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,505
Cash£1,465
Current Liabilities£10,727

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End26 February

Filing History

16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2018Total exemption full accounts made up to 28 February 2017 (6 pages)
14 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
14 February 2018Director's details changed for Mr Anthony Morris Rose on 14 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Anthony Morris Rose on 14 February 2018 (2 pages)
14 February 2018Registered office address changed from 64 New Cavendish Street London W1G 8TB to 23 Sir John Lyon House 8 High Timber St Blackfriars London EC4V 3PA on 14 February 2018 (1 page)
14 February 2018Change of details for Mr Anthony Morris Rose as a person with significant control on 14 February 2018 (2 pages)
20 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
20 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
3 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 March 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2013Director's details changed for Mr Anthony Morris Rose on 28 August 2012 (2 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2013Director's details changed for Mr Anthony Morris Rose on 28 August 2012 (2 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS England on 14 August 2012 (1 page)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)