Company NamePeckham Trading Limited
Company StatusDissolved
Company Number09358486
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Hsin-En Chung
Date of BirthMay 1975 (Born 49 years ago)
NationalityTaiwanese
StatusClosed
Appointed17 December 2014(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 03f 5 Havelock Terrace
London
SW8 4AS
Director NameMs Jing Sun
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H03f Hewlett House
5 Havelock Terrace
Battersea
London
SW8 4AS
Director NameMs Ming Yang
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 03f 5 Havelock Terrace
London
SW8 4AS
Director NameMr Mingda Shi
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(8 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 June 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H03f Hewlett House
5 Havelock Terrace
Battersea
London
SW8 4AS

Contact

Telephone020 76273770
Telephone regionLondon

Location

Registered AddressUnit H03f Hewlett House
5 Havelock Terrace
Battersea
London
SW8 4AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

50 at £1Ming Yang
50.00%
Ordinary
25 at £1Hsin-en Chung
25.00%
Ordinary
25 at £1Mingda Shi
25.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Appointment of Ms Jing Sun as a director on 1 September 2017 (2 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Appointment of Ms Jing Sun as a director on 1 September 2017 (2 pages)
15 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
15 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
14 June 2016Termination of appointment of Mingda Shi as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Mingda Shi as a director on 13 June 2016 (1 page)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Termination of appointment of Ming Yang as a director on 15 February 2016 (1 page)
16 February 2016Termination of appointment of Ming Yang as a director on 15 February 2016 (1 page)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
24 September 2015Appointment of Mr Mingda Shi as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Mingda Shi as a director on 1 September 2015 (2 pages)
24 September 2015Registered office address changed from Unit 03F 5 Havelock Terrace London SW8 4AS England to Unit H03F Hewlett House 5 Havelock Terrace Battersea London SW8 4AS on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Unit 03F 5 Havelock Terrace London SW8 4AS England to Unit H03F Hewlett House 5 Havelock Terrace Battersea London SW8 4AS on 24 September 2015 (1 page)
24 September 2015Appointment of Mr Mingda Shi as a director on 1 September 2015 (2 pages)
20 April 2015Termination of appointment of Mingda Shi as a director on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Mingda Shi as a director on 20 April 2015 (1 page)
26 March 2015Director's details changed for Ms Ming Yang on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from Unit 03F 5 Havelock Terrace London SW8 4AS England to Unit 03F 5 Havelock Terrace London SW8 4AS on 26 March 2015 (1 page)
26 March 2015Director's details changed for Ms Ming Yang on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from Unit 03F 5 Havelock Terrace London SW8 4AS England to Unit 03F 5 Havelock Terrace London SW8 4AS on 26 March 2015 (1 page)
26 March 2015Director's details changed for Mr Mingda Shi on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Mingda Shi on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from Unit Hh03F Havelock Terrace London SW8 4AS England to Unit 03F 5 Havelock Terrace London SW8 4AS on 26 March 2015 (1 page)
26 March 2015Director's details changed for Ms Hsin-En Chung on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Ms Hsin-En Chung on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from Unit Hh03F Havelock Terrace London SW8 4AS England to Unit 03F 5 Havelock Terrace London SW8 4AS on 26 March 2015 (1 page)
11 March 2015Director's details changed for Ms Hsin-En Chung on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Ms Hsin-En Chung on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Ms Hsin-En Chung on 1 March 2015 (2 pages)
11 March 2015Registered office address changed from 11 Market Row London SW9 8LB United Kingdom to Unit Hh03F Havelock Terrace London SW8 4AS on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 11 Market Row London SW9 8LB United Kingdom to Unit Hh03F Havelock Terrace London SW8 4AS on 11 March 2015 (1 page)
11 March 2015Director's details changed for Mr Mingda Shi on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Mingda Shi on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Mingda Shi on 1 March 2015 (2 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)