Company NameP2PS Cars Limited
Company StatusDissolved
Company Number09514505
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jaidev Janardana
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Giles Edward Charles Andrews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG

Contact

Websitewww.zopa.com

Location

Registered Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
14 January 2021Application to strike the company off the register (1 page)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 June 2020Termination of appointment of Giles Edward Charles Andrews as a director on 9 June 2020 (1 page)
6 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 June 2018Registered office address changed from 1st Floor Cottons Centre Cottons Lane London SE1 2QG England to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 26 June 2018 (1 page)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 March 2018Registered office address changed from 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG England to 1st Floor Cottons Centre Cottons Lane London SE1 2QG on 28 March 2018 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
30 November 2016Registered office address changed from 90 Fetter Lane London EC4A 1EN England to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 90 Fetter Lane London EC4A 1EN England to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 30 November 2016 (1 page)
8 April 2016Director's details changed for Mr Jaidev Janardana on 27 August 2015 (2 pages)
8 April 2016Director's details changed for Mr Giles Edward Charles Andrews on 27 August 2015 (2 pages)
8 April 2016Director's details changed for Mr Giles Edward Charles Andrews on 27 August 2015 (2 pages)
8 April 2016Director's details changed for Mr Jaidev Janardana on 27 August 2015 (2 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 1
(24 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 1
(24 pages)