Company NamePeace & Lovun Limited
Company StatusDissolved
Company Number01715987
CategoryPrivate Limited Company
Incorporation Date18 April 1983(41 years ago)
Dissolution Date7 September 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Joan Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(8 years, 1 month after company formation)
Appointment Duration27 years, 3 months (closed 07 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Meynell Crescent
South Hackney
London
E9 7AS
Director NameSusan Jacqueline Frankland Haile
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(13 years, 3 months after company formation)
Appointment Duration22 years, 1 month (closed 07 September 2018)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Bow Bridge Wateringbury
Maidstone
Kent
ME18 5ED
Secretary NameSusan Jacqueline Frankland Haile
NationalityBritish
StatusClosed
Appointed25 July 1996(13 years, 3 months after company formation)
Appointment Duration22 years, 1 month (closed 07 September 2018)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Bow Bridge Wateringbury
Maidstone
Kent
ME18 5ED
Director NameMr John Peter Nilsson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 July 1996)
RoleAccountant
Correspondence Address12 School Lane
Tewin
Welwyn
Hertfordshire
AL6 0JR
Secretary NameMr John Peter Nilsson
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 July 1996)
RoleCompany Director
Correspondence Address12 School Lane
Tewin
Welwyn
Hertfordshire
AL6 0JR

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Joan Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,748,692
Cash£1,337,325
Current Liabilities£61,879

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2018Final Gazette dissolved following liquidation (1 page)
7 June 2018Return of final meeting in a members' voluntary winding up (16 pages)
16 July 2017Liquidators' statement of receipts and payments to 3 April 2017 (8 pages)
16 July 2017Liquidators' statement of receipts and payments to 3 April 2017 (8 pages)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Appointment of a voluntary liquidator (1 page)
28 April 2016Registered office address changed from 91 Tabernacle Street London EC2A 4JN to 311 High Road Loughton Essex IG10 1AH on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from 91 Tabernacle Street London EC2A 4JN to 311 High Road Loughton Essex IG10 1AH on 28 April 2016 (2 pages)
27 April 2016Declaration of solvency (3 pages)
27 April 2016Declaration of solvency (3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
6 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
6 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (2 pages)
26 September 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (2 pages)
30 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Susan Jacqueline Frankland Haile on 5 June 2010 (2 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Susan Jacqueline Frankland Haile on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Susan Jacqueline Frankland Haile on 5 June 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Return made up to 05/06/08; full list of members (3 pages)
23 June 2008Return made up to 05/06/08; full list of members (3 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 July 2007Return made up to 05/06/07; full list of members (2 pages)
4 July 2007Return made up to 05/06/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Return made up to 05/06/06; full list of members (2 pages)
11 July 2006Return made up to 05/06/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 July 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 June 2004Return made up to 05/06/04; full list of members (7 pages)
25 June 2004Return made up to 05/06/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 July 2003Return made up to 05/06/03; full list of members (7 pages)
16 July 2003Return made up to 05/06/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2002Company name changed sons of glyndwr LIMITED\certificate issued on 20/05/02 (2 pages)
20 May 2002Company name changed sons of glyndwr LIMITED\certificate issued on 20/05/02 (2 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 June 2001Return made up to 05/06/01; full list of members (6 pages)
13 June 2001Return made up to 05/06/01; full list of members (6 pages)
27 April 2001Company name changed touring by moonlight LIMITED\certificate issued on 27/04/01 (2 pages)
27 April 2001Company name changed touring by moonlight LIMITED\certificate issued on 27/04/01 (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
6 July 2000Return made up to 05/06/00; full list of members (6 pages)
6 July 2000Return made up to 05/06/00; full list of members (6 pages)
29 June 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 June 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
10 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 June 1999Return made up to 05/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
14 June 1999Return made up to 05/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 July 1998Return made up to 05/06/98; no change of members (7 pages)
2 July 1998Return made up to 05/06/98; no change of members (7 pages)
9 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
1 July 1997Return made up to 05/06/97; full list of members (9 pages)
1 July 1997Return made up to 05/06/97; full list of members (9 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
15 August 1996Secretary resigned;director resigned (1 page)
15 August 1996New secretary appointed;new director appointed (2 pages)
15 August 1996New secretary appointed;new director appointed (2 pages)
15 August 1996Secretary resigned;director resigned (1 page)
11 June 1996Return made up to 05/06/96; no change of members (7 pages)
11 June 1996Return made up to 05/06/96; no change of members (7 pages)
10 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
10 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
16 June 1995Return made up to 05/06/95; full list of members (12 pages)
16 June 1995Return made up to 05/06/95; full list of members (12 pages)
4 August 1983Company name changed\certificate issued on 04/08/83 (3 pages)
4 August 1983Company name changed\certificate issued on 04/08/83 (3 pages)
25 May 1983Alter mem and arts (6 pages)
25 May 1983Alter mem and arts (6 pages)
18 April 1983Incorporation (16 pages)
18 April 1983Certificate of incorporation (1 page)
18 April 1983Certificate of incorporation (1 page)
18 April 1983Incorporation (16 pages)