Company NamePeer Power Yj
Company StatusDissolved
Company Number09328982
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 November 2014(9 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Anne-Marie Douglas
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2014(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressSmall Works Victoria Peabody Estate, Block A, Vau
London
SW1V 1TA
Director NameMr Gareth Jones
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(1 year after company formation)
Appointment Duration4 years, 10 months (closed 06 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressSmall Works Victoria Peabody Estate, Block A, Vau
London
SW1V 1TA
Director NameMr Marc Radley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(1 year after company formation)
Appointment Duration4 years, 10 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmall Works Victoria Peabody Estate, Block A, Vau
London
SW1V 1TA

Location

Registered AddressSmall Works Victoria
Peabody Estate, Block A, Vauxhall Bridge Road
London
SW1V 1TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
30 April 2020Application to strike the company off the register (1 page)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
14 December 2016Registered office address changed from The Old Laundry Priory Green Estate London N1 9DG to Small Works Victoria Peabody Estate, Block a, Vauxhall Bridge Road London SW1V 1TA on 14 December 2016 (1 page)
14 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
14 December 2016Registered office address changed from The Old Laundry Priory Green Estate London N1 9DG to Small Works Victoria Peabody Estate, Block a, Vauxhall Bridge Road London SW1V 1TA on 14 December 2016 (1 page)
25 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 December 2015Annual return made up to 1 December 2015 no member list (3 pages)
21 December 2015Annual return made up to 1 December 2015 no member list (3 pages)
19 December 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
19 December 2015Director's details changed for Anne-Marie Douglas on 1 December 2015 (2 pages)
19 December 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
19 December 2015Director's details changed for Anne-Marie Douglas on 1 December 2015 (2 pages)
17 December 2015Appointment of Mr Gareth Jones as a director on 1 December 2015 (2 pages)
17 December 2015Registered office address changed from 37 Chapel Street London NW1 5DP United Kingdom to The Old Laundry Priory Green Estate London N1 9DG on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 37 Chapel Street London NW1 5DP United Kingdom to The Old Laundry Priory Green Estate London N1 9DG on 17 December 2015 (1 page)
17 December 2015Appointment of Mr Gareth Jones as a director on 1 December 2015 (2 pages)
17 December 2015Appointment of Mr Marc Radley as a director on 1 December 2015 (2 pages)
17 December 2015Appointment of Mr Marc Radley as a director on 1 December 2015 (2 pages)
26 November 2014Incorporation (21 pages)
26 November 2014Incorporation (21 pages)