Company NamePeazie Limited
Company StatusDissolved
Company Number10684457
CategoryPrivate Limited Company
Incorporation Date22 March 2017(7 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Howard Miller
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2017(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 28 January 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Christopher John Thomson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Weymouth Street
London
W1G 8BY
Director NameMr Thomas Mahon
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 2017(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2018)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
3 July 2019Notification of Paul Howard Miller as a person with significant control on 27 June 2019 (2 pages)
2 July 2019Withdrawal of a person with significant control statement on 2 July 2019 (2 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 June 2018Termination of appointment of Thomas Mahon as a director on 7 June 2018 (1 page)
22 May 2018Notification of a person with significant control statement (2 pages)
22 May 2018Registered office address changed from 45 Weymouth Street London W1G 8BY United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 22 May 2018 (1 page)
23 March 2018Director's details changed for Mr Thomas Mahon on 22 March 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
22 March 2018Cessation of Bury Company Services Limited as a person with significant control on 3 April 2017 (1 page)
10 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
10 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
4 April 2017Appointment of Mr Paul Howard Miller as a director on 4 April 2017 (2 pages)
4 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 20
(3 pages)
4 April 2017Appointment of Mr Paul Howard Miller as a director on 4 April 2017 (2 pages)
4 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 20
(3 pages)
3 April 2017Appointment of Mr Thomas Mahon as a director on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB England to 45 Weymouth Street London W1G 8BY on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB England to 45 Weymouth Street London W1G 8BY on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Christopher John Thomson as a director on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Christopher John Thomson as a director on 3 April 2017 (1 page)
3 April 2017Appointment of Mr Thomas Mahon as a director on 3 April 2017 (2 pages)
22 March 2017Incorporation
Statement of capital on 2017-03-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 March 2017Incorporation
Statement of capital on 2017-03-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)