About

Registered Number: 06290524
Date of Incorporation: 22/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 4 months ago)
Registered Address: 116 Penshurst Road, Thornton Heath, Croydon, CR7 7EB

 

Founded in 2007, Peace Enterprise Ltd has its registered office in Croydon. The companies directors are listed as Amogbokpa, Jason, Amogbokpa, Stephanie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOGBOKPA, Stephanie 22 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
AMOGBOKPA, Jason 22 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 15 May 2017
AR01 - Annual Return 31 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 06 July 2015
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 27 November 2014
AA - Annual Accounts 27 November 2014
AA - Annual Accounts 27 November 2014
RT01 - Application for administrative restoration to the register 27 November 2014
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 25 March 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AA - Annual Accounts 07 September 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.