Company NamePeahen Enterprises Ltd
DirectorNeil Rawson
Company StatusLiquidation
Company Number06863445
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)

Business Activity

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

Directors

Director NameMr Neil Rawson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMrs Lisa Dawn Rawson
StatusCurrent
Appointed22 July 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameFinancial Portals Ltd (Corporation)
StatusResigned
Appointed19 April 2010(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2011)
Correspondence AddressSuite A 451 London Road
Westcliff-On-Sea
Essex
SS0 9LG

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£60,247
Current Liabilities£8,502

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 March 2020 (4 years ago)
Next Return Due10 May 2021 (overdue)

Filing History

14 January 2021Declaration of solvency (6 pages)
14 January 2021Appointment of a voluntary liquidator (3 pages)
14 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
(1 page)
12 January 2021Registered office address changed from Victoria House 50 Alexandra Street Southend-on-Sea SS1 1BN to Robert Denholm House Bletchingley Road Surrey RH1 4HW on 12 January 2021 (2 pages)
24 September 2020Micro company accounts made up to 31 August 2020 (5 pages)
21 September 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Notification of Lisa Dawn Rawson as a person with significant control on 1 June 2016 (2 pages)
30 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Registered office address changed from C/O Antony J Holdsworth & Co. Suite a 451 London Road Westcliff-on-Sea Essex SS0 9LG on 1 May 2012 (1 page)
1 May 2012Registered office address changed from C/O Antony J Holdsworth & Co. Suite a 451 London Road Westcliff-on-Sea Essex SS0 9LG on 1 May 2012 (1 page)
1 May 2012Registered office address changed from C/O Antony J Holdsworth & Co. Suite a 451 London Road Westcliff-on-Sea Essex SS0 9LG on 1 May 2012 (1 page)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Termination of appointment of Financial Portals Ltd as a secretary (2 pages)
16 June 2011Termination of appointment of Financial Portals Ltd as a secretary (2 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
26 April 2011Director's details changed for Mr Neil Rawson on 20 March 2011 (2 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
26 April 2011Director's details changed for Mr Neil Rawson on 20 March 2011 (2 pages)
19 April 2011Memorandum and Articles of Association (10 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
(4 pages)
19 April 2011Memorandum and Articles of Association (10 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
(4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Appointment of a secretary (2 pages)
22 July 2010Appointment of Mrs Lisa Dawn Rawson as a secretary (1 page)
22 July 2010Appointment of Mrs Lisa Dawn Rawson as a secretary (1 page)
22 July 2010Appointment of a secretary (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Neil Rawson on 28 March 2010 (2 pages)
19 April 2010Appointment of Financial Portals Ltd as a secretary (2 pages)
19 April 2010Appointment of Financial Portals Ltd as a secretary (2 pages)
19 April 2010Director's details changed for Mr Neil Rawson on 28 March 2010 (2 pages)
19 April 2010Registered office address changed from 4 Redcliffe St West Brompton London SW10 9DS United Kingdom on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 4 Redcliffe St West Brompton London SW10 9DS United Kingdom on 19 April 2010 (1 page)
30 March 2009Incorporation (14 pages)
30 March 2009Incorporation (14 pages)