16 Ingestre Place
London
W1F 0JJ
Director Name | Mr Lindsey Edmund Ashworth |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birshaw Close Off Oldham Road Shaw Oldham OL2 8SU |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Stella Hon-Huen-Shiu |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 29 June 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ulm 80 St Martin's Lane London WC2N 4AA |
Director Name | Ms Jenny Loynton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 December 2015(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 December 2015) |
Role | Peel Ihl |
Country of Residence | England |
Correspondence Address | C/O Ulm 80 St Martin's Lane London WC2N 4AA |
Director Name | Mr Paul Gordon Goodwin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 December 2016) |
Role | Peel Ihl |
Country of Residence | England |
Correspondence Address | C/O Ulm 80 St Martin's Lane London WC2N 4AA |
Director Name | Ms Jenny Loynton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 December 2016) |
Role | Peel Lhl |
Country of Residence | England |
Correspondence Address | C/O Ulm 80 St Martin's Lane London WC2N 4AA |
Director Name | Mr Charles Miller |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 December 2016) |
Role | Peel Ihl |
Country of Residence | England |
Correspondence Address | C/O Ulm 80 St Martin's Lane London WC2N 4AA |
Secretary Name | Mr Joseph King Kwan Lee |
---|---|
Status | Resigned |
Appointed | 16 December 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 December 2016) |
Role | Company Director |
Correspondence Address | C/O Ulm 80 St Martin's Lane London WC2N 4AA |
Website | peelitc.co.uk |
---|---|
Telephone | 0161 8507878 |
Telephone region | Manchester |
Registered Address | Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£138,451 |
Cash | £75,630 |
Current Liabilities | £693,250 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | Registered office address changed from C/O Ulm 80 st Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from C/O Ulm 80 st Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 23 May 2017 (1 page) |
28 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Resolutions
|
27 December 2016 | Termination of appointment of Charles Miller as a director on 24 December 2016 (1 page) |
27 December 2016 | Termination of appointment of Charles Miller as a director on 24 December 2016 (1 page) |
27 December 2016 | Termination of appointment of Paul Gordon Goodwin as a director on 24 December 2016 (1 page) |
27 December 2016 | Termination of appointment of Joseph King Kwan Lee as a secretary on 24 December 2016 (1 page) |
27 December 2016 | Termination of appointment of Paul Gordon Goodwin as a director on 24 December 2016 (1 page) |
27 December 2016 | Termination of appointment of Jenny Loynton as a director on 24 December 2016 (1 page) |
27 December 2016 | Termination of appointment of Joseph King Kwan Lee as a secretary on 24 December 2016 (1 page) |
27 December 2016 | Termination of appointment of Jenny Loynton as a director on 24 December 2016 (1 page) |
5 February 2016 | Resolutions
|
5 February 2016 | Resolutions
|
4 January 2016 | Appointment of Ms Jenny Loynton as a director on 16 December 2015 (2 pages) |
4 January 2016 | Appointment of Ms Hon Huen Stella Shiu as a director on 16 December 2015 (2 pages) |
4 January 2016 | Appointment of Ms Jenny Loynton as a director on 16 December 2015 (2 pages) |
4 January 2016 | Appointment of Ms Hon Huen Stella Shiu as a director on 16 December 2015 (2 pages) |
31 December 2015 | Secretary's details changed for Mr Joseph Lee on 16 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Stella Hon-Huen-Shiu as a director on 16 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Jenny Loynton as a director on 16 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Jenny Loynton as a director on 16 December 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Termination of appointment of Stella Hon-Huen-Shiu as a director on 16 December 2015 (1 page) |
31 December 2015 | Director's details changed for Mr Paul Goodwin on 16 December 2015 (2 pages) |
31 December 2015 | Secretary's details changed for Mr Joseph Lee on 16 December 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Director's details changed for Mr Paul Goodwin on 16 December 2015 (2 pages) |
29 December 2015 | Director's details changed for Stella Hon-Huen-Shiu on 16 December 2015 (2 pages) |
29 December 2015 | Director's details changed for Stella Hon-Huen-Shiu on 16 December 2015 (2 pages) |
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Appointment of Mr Charles Miller as a director on 16 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Charles Miller as a director on 16 December 2015 (2 pages) |
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
23 December 2015 | Appointment of Mr Joseph Lee as a secretary on 16 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Paul Goodwin as a director on 16 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Paul Goodwin as a director on 16 December 2015 (2 pages) |
23 December 2015 | Appointment of Ms Jenny Loynton as a director on 16 December 2015 (2 pages) |
23 December 2015 | Appointment of Ms Jenny Loynton as a director on 16 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Joseph Lee as a secretary on 16 December 2015 (2 pages) |
15 December 2015 | Company name changed sam wa investments (uk) LIMITED\certificate issued on 15/12/15
|
15 December 2015 | Company name changed sam wa investments (uk) LIMITED\certificate issued on 15/12/15
|
20 May 2015 | Auditor's resignation (1 page) |
20 May 2015 | Auditor's resignation (1 page) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 May 2015 | Auditor's resignation (1 page) |
12 May 2015 | Auditor's resignation (1 page) |
8 April 2015 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to C/O Ulm 80 St Martin's Lane London WC2N 4AA on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to C/O Ulm 80 St Martin's Lane London WC2N 4AA on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to C/O Ulm 80 St Martin's Lane London WC2N 4AA on 8 April 2015 (1 page) |
30 March 2015 | Change of share class name or designation (2 pages) |
30 March 2015 | Resolutions
|
30 March 2015 | Change of share class name or designation (2 pages) |
30 March 2015 | Resolutions
|
9 March 2015 | Change of name notice (2 pages) |
9 March 2015 | Company name changed peel and sam wa investments LIMITED\certificate issued on 09/03/15
|
9 March 2015 | Change of name notice (2 pages) |
9 March 2015 | Company name changed peel and sam wa investments LIMITED\certificate issued on 09/03/15
|
3 March 2015 | Full accounts made up to 31 March 2014 (13 pages) |
3 March 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 February 2015 | Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Lindsey Edmund Ashworth as a director on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Lindsey Edmund Ashworth as a director on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Lindsey Edmund Ashworth as a director on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Neil Lees as a director on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Neil Lees as a director on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Neil Lees as a director on 4 February 2015 (1 page) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
24 July 2012 | Resolutions
|
24 July 2012 | Resolutions
|
12 July 2012 | Memorandum and Articles of Association (18 pages) |
12 July 2012 | Memorandum and Articles of Association (18 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
29 June 2012 | Appointment of Stella Hon-Huen-Shiu as a director (2 pages) |
29 June 2012 | Appointment of Stella Hon-Huen-Shiu as a director (2 pages) |
25 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
25 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
24 May 2012 | Change of name notice (2 pages) |
24 May 2012 | Company name changed peel international trade centre LIMITED\certificate issued on 24/05/12
|
24 May 2012 | Company name changed peel international trade centre LIMITED\certificate issued on 24/05/12
|
24 May 2012 | Change of name notice (2 pages) |
16 May 2012 | Incorporation (24 pages) |
16 May 2012 | Incorporation (24 pages) |