Company NamePeterkin Consultancy Limited
Company StatusDissolved
Company Number08542556
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 10 months ago)
Dissolution Date15 September 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Piers Mennell
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia San Vincenzo 11
Milano
20123
Director NameSimon Nicholas Mennell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEcuador
Correspondence AddressUrb. Chambala Casa 2
Camino De La Vinea
Tumbaco
170184
Director NameMrs Alexandra Michelle Toscano
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Thames Village
Hartington Road
London
W4 3UF

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Goldenrain International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£303,743
Cash£391,913
Current Liabilities£88,270

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2018Final Gazette dissolved following liquidation (1 page)
15 June 2018Return of final meeting in a members' voluntary winding up (14 pages)
11 June 2018Liquidators' statement of receipts and payments to 15 February 2018 (16 pages)
28 February 2017Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Bridge House London Bridge London SE1 9QR on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Bridge House London Bridge London SE1 9QR on 28 February 2017 (1 page)
25 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-16
(1 page)
25 February 2017Declaration of solvency (3 pages)
25 February 2017Appointment of a voluntary liquidator (1 page)
25 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-16
(1 page)
25 February 2017Declaration of solvency (3 pages)
25 February 2017Appointment of a voluntary liquidator (1 page)
16 February 2017Termination of appointment of Simon Nicholas Mennell as a director on 19 December 2016 (1 page)
16 February 2017Termination of appointment of Simon Nicholas Mennell as a director on 19 December 2016 (1 page)
27 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 June 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
21 June 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
31 May 2016Director's details changed for Simon Nicholas Mennell on 27 May 2016 (2 pages)
31 May 2016Director's details changed for Simon Nicholas Mennell on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Jonathan Piers Mennell on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Jonathan Piers Mennell on 27 May 2016 (2 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 January 2016Registered office address changed from 21 Bedford Square London WC1B 3HH to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 21 Bedford Square London WC1B 3HH to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 21 Bedford Square London WC1B 3HH to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 6 January 2016 (1 page)
5 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
1 April 2015Termination of appointment of Alexandra Michelle Toscano as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Alexandra Michelle Toscano as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Alexandra Michelle Toscano as a director on 1 April 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 January 2015Appointment of Alexandra Toscano as a director on 13 January 2015 (2 pages)
13 January 2015Appointment of Alexandra Toscano as a director on 13 January 2015 (2 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)