Chelmsford
CM1 1GU
Director Name | Mr Richard Lewis Johnson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 11 January 2016) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Fairhaven Road Anstey Leicester LE7 7TF |
Secretary Name | Anne Ablett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 14 Longmeadow Wigston Harcourt Leicester LE18 3TV |
Secretary Name | Nantawan Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 January 2016) |
Role | Company Director |
Correspondence Address | 31 Fairhaven Road Anstey Leicester Leicestershire LE7 7TF |
Website | peakcrown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 824557473 |
Telephone region | Mobile |
Registered Address | Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 7 other UK companies use this postal address |
100k at £1 | Richard Johnson 99.95% Ordinary |
---|---|
46 at £1 | Nantawan Johnson 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£387,907 |
Cash | £53,204 |
Current Liabilities | £421,062 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 January 2016 | Delivered on: 20 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
21 May 2009 | Delivered on: 22 May 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2018 | Application to strike the company off the register (3 pages) |
5 October 2018 | Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
3 July 2018 | Satisfaction of charge 019505790002 in full (1 page) |
3 July 2018 | Satisfaction of charge 1 in full (1 page) |
16 March 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
16 January 2018 | Registered office address changed from 31 Fairhaven Road Anstey Leicester Leicestershire LE7 7TF to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 January 2018 (1 page) |
16 January 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
10 January 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
29 January 2016 | Termination of appointment of Richard Lewis Johnson as a director on 11 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Nantawan Johnson as a secretary on 11 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Richard Lewis Johnson as a director on 11 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Surinder Singh Kandola as a director on 11 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Nantawan Johnson as a secretary on 11 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Surinder Singh Kandola as a director on 11 January 2016 (2 pages) |
20 January 2016 | Registration of charge 019505790002, created on 11 January 2016 (11 pages) |
20 January 2016 | Registration of charge 019505790002, created on 11 January 2016 (11 pages) |
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
3 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Richard Lewis Johnson on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Richard Lewis Johnson on 23 December 2009 (2 pages) |
20 November 2009 | Registered office address changed from 154 Rothley Road Mountsorrel Leicestershire LE12 7JX on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from 154 Rothley Road Mountsorrel Leicestershire LE12 7JX on 20 November 2009 (2 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 3 leicester road anstey leicester LE7 7AT (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 3 leicester road anstey leicester LE7 7AT (1 page) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
17 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 35-37 newarke street leicester LE1 5SP (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 35-37 newarke street leicester LE1 5SP (1 page) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
13 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
13 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
3 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
3 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
17 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
17 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
9 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
9 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
10 September 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
10 September 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
18 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
19 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
24 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
2 February 1998 | Return made up to 14/12/97; no change of members
|
2 February 1998 | Return made up to 14/12/97; no change of members
|
20 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
20 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
10 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
28 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |