Company NamePeakmyth Limited
Company StatusDissolved
Company Number01849955
CategoryPrivate Limited Company
Incorporation Date21 September 1984(39 years, 7 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael George Dawson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(6 years, 10 months after company formation)
Appointment Duration17 years, 7 months (closed 10 March 2009)
RoleManaging Director
Correspondence Address2585 Taxiway Echo
Daytona Beach
Florida
32124
Secretary NameValya Dawson
NationalityBritish
StatusClosed
Appointed19 May 2006(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address2585 Taxiway Echo
Daytona Beach
Florida Fl 32128
United States
Director NameMr Frank Ephraim Herman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1984(2 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 11 July 1991)
RoleAccountant
Correspondence Address20 Monkville Avenue
London
NW11 0AH
Director NameNorah Howard
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1994)
RoleSecretary
Correspondence Address86 Hadley Road
New Barnet
Herts
EN5 5QR
Secretary NameRoger Flynn
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameMichael George Dawson
NationalityBritish
StatusResigned
Appointed30 November 1993(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 November 1994)
RoleCompany Director
Correspondence Address2 Westmill Road
Ware
Hertfordshire
SG12 0EL
Secretary NameMichelle Patricia Dawson
NationalityEnglish
StatusResigned
Appointed30 November 1994(10 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 May 2006)
RoleSecretary
Correspondence AddressBrook House Westland Green
Little Hadham
Ware
Hertfordshire
SG11 2AF

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£684
Cash£831
Current Liabilities£1,515

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 September 2008Application for striking-off (1 page)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 August 2007Return made up to 19/07/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 August 2006Return made up to 19/07/06; full list of members (2 pages)
6 June 2006New secretary appointed (2 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 May 2006Secretary resigned (1 page)
31 October 2005Return made up to 19/07/05; full list of members (6 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 July 2004Return made up to 19/07/04; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 July 2003Return made up to 19/07/03; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 August 2001Return made up to 19/07/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 July 2000Return made up to 19/07/00; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
10 August 1999Return made up to 19/07/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
24 July 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Return made up to 19/07/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
7 July 1997Accounts for a small company made up to 31 October 1995 (4 pages)
13 August 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 September 1995Return made up to 19/07/95; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)