Company NamePeninsula Special Projects Limited
Company StatusDissolved
Company Number07595538
CategoryPrivate Limited Company
Incorporation Date7 April 2011(12 years, 12 months ago)
Dissolution Date14 July 2015 (8 years, 8 months ago)
Previous NamePeninsula Biomass Energy Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Thomas Barry Griffiths
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8th Floor 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Secretary NameClive William Johnson
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address8th Floor 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER

Location

Registered Address8th Floor 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

2 at £1Thomas Griffiths
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
23 March 2015Application to strike the company off the register (3 pages)
23 March 2015Application to strike the company off the register (3 pages)
17 June 2014Company name changed peninsula biomass energy LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2014Company name changed peninsula biomass energy LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Termination of appointment of Clive Johnson as a secretary (1 page)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Termination of appointment of Clive Johnson as a secretary (1 page)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
7 April 2014Registered office address changed from 16 Oxenpark Gate Bridford Exeter EX6 7RJ United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 16 Oxenpark Gate Bridford Exeter EX6 7RJ United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 16 Oxenpark Gate Bridford Exeter EX6 7RJ United Kingdom on 7 April 2014 (1 page)
27 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
6 January 2013Registered office address changed from 5 Carter Road Ivybridge Devon PL21 0RX on 6 January 2013 (1 page)
6 January 2013Registered office address changed from 5 Carter Road Ivybridge Devon PL21 0RX on 6 January 2013 (1 page)
6 January 2013Registered office address changed from 5 Carter Road Ivybridge Devon PL21 0RX on 6 January 2013 (1 page)
27 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
18 July 2011Registered office address changed from Unit 11 the Watermark Erme Court Leonards Road Ivybridge Devon PL21 0SZ on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Unit 11 the Watermark Erme Court Leonards Road Ivybridge Devon PL21 0SZ on 18 July 2011 (2 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)