About

Registered Number: 03434770
Date of Incorporation: 16/09/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2015 (9 years and 5 months ago)
Registered Address: BREBNERS, 2nd Floor 130 Shaftesbury Avenue, London, W1D 5AR

 

Based in London, Peaches & Plums Ltd was established in 1997, it's status at Companies House is "Dissolved". This business has no directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 01 October 2014
4.68 - Liquidator's statement of receipts and payments 28 August 2014
RESOLUTIONS - N/A 20 August 2013
AD01 - Change of registered office address 19 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2013
4.70 - N/A 16 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2013
CERTNM - Change of name certificate 01 July 2013
RESOLUTIONS - N/A 26 June 2013
CONNOT - N/A 26 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 29 September 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 30 September 2009
353 - Register of members 30 September 2009
287 - Change in situation or address of Registered Office 05 August 2009
287 - Change in situation or address of Registered Office 13 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 October 2008
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
353 - Register of members 07 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 13 October 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
AA - Annual Accounts 04 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 13 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 14 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 July 1999
225 - Change of Accounting Reference Date 01 December 1998
363s - Annual Return 09 November 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 24 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.