Company NamePeter Neubauer Associates Limited
Company StatusDissolved
Company Number04562748
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamePeter Neuvauer & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Joseph Neubauer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldell
Colchester Road, Chappel
Colchester
Essex
CO6 2DE
Secretary NameMrs Janice Elizabeth Neubauer
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldell
Colchester Road, Chappel
Colchester
Essex
CO6 2DE
Director NameMrs Janice Elizabeth Neubauer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldell
Colchester Road, Chappel
Colchester
Essex
CO6 2DE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Janice Elizabeth Neubauer
50.00%
Ordinary
1 at £1Peter Joseph Neubauer
50.00%
Ordinary

Financials

Year2014
Net Worth£871,582
Cash£78,260
Current Liabilities£39,358

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
19 January 2022Application to strike the company off the register (3 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
25 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
4 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD to 15a Station Road Epping Essex CM16 4HG on 5 March 2019 (1 page)
16 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 March 2018 (8 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
10 June 2016Micro company accounts made up to 31 March 2016 (7 pages)
10 June 2016Micro company accounts made up to 31 March 2016 (7 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
12 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
12 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
18 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
18 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Peter Joseph Neubauer on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Peter Joseph Neubauer on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Joseph Neubauer on 1 October 2009 (2 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 October 2008Return made up to 15/10/08; full list of members (3 pages)
24 October 2008Return made up to 15/10/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
16 October 2006Return made up to 15/10/06; full list of members (3 pages)
16 October 2006Return made up to 15/10/06; full list of members (3 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 December 2005Return made up to 15/10/05; full list of members (7 pages)
13 December 2005Return made up to 15/10/05; full list of members (7 pages)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 November 2003Return made up to 15/10/03; full list of members (7 pages)
12 November 2003Return made up to 15/10/03; full list of members (7 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 November 2002Registered office changed on 12/11/02 from: rear of 8 the shrubberies george lane south woodford london E18 1BD (1 page)
12 November 2002Registered office changed on 12/11/02 from: rear of 8 the shrubberies george lane south woodford london E18 1BD (1 page)
12 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
12 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
28 October 2002Director resigned (2 pages)
28 October 2002Director resigned (2 pages)
28 October 2002Registered office changed on 28/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
28 October 2002Secretary resigned (2 pages)
28 October 2002Secretary resigned (2 pages)
28 October 2002Registered office changed on 28/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
18 October 2002Company name changed peter neuvauer & associates limi ted\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed peter neuvauer & associates limi ted\certificate issued on 18/10/02 (2 pages)
15 October 2002Incorporation (14 pages)
15 October 2002Incorporation (14 pages)