Company NamePeters And Sons Ltd
Company StatusDissolved
Company Number08415225
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Petru Suciu
Date of BirthMay 1957 (Born 67 years ago)
NationalityRomanian
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Bateman Road
London
E4 8ND
Director NameMrs Elena Suciu
Date of BirthNovember 1964 (Born 59 years ago)
NationalityRomanian
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Bateman Road
London
E4 8ND

Location

Registered Address67 Bateman Road
London
E4 8ND
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elena Suciu
50.00%
Ordinary
50 at £1Petru Suciu
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,081
Current Liabilities£2,536

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 October 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
21 October 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
31 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
3 March 2014Company name changed the peter's servicesa LTD\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Company name changed the peter's servicesa LTD\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Company name changed peter's LTD\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Company name changed peter's LTD\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Change of name notice (1 page)
19 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-23
(1 page)
19 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-23
(1 page)
19 November 2013Change of name notice (1 page)
2 September 2013Termination of appointment of Elena Suciu as a director (1 page)
2 September 2013Termination of appointment of Elena Suciu as a director (1 page)
20 August 2013Company name changed peter's cars LTD\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2013Company name changed peter's cars LTD\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)