About

Registered Number: 06058207
Date of Incorporation: 19/01/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 4 months ago)
Registered Address: C/O ZETES LIMITED, Horizon Honey Lane, Hurley, Maidenhead, Berkshire, SL6 6RJ

 

Established in 2007, Peak Technologies Uk Ltd has its registered office in Maidenhead, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Nash, James Frederick, Driesen, Alex in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRIESEN, Alex 14 May 2012 17 April 2015 1
Secretary Name Appointed Resigned Total Appointments
NASH, James Frederick 01 January 2010 18 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 10 June 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 19 January 2018
AA01 - Change of accounting reference date 14 June 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 17 June 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 March 2013
TM02 - Termination of appointment of secretary 18 July 2012
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 16 May 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 08 August 2011
AA - Annual Accounts 15 July 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 08 February 2010
AP03 - Appointment of secretary 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AP01 - Appointment of director 11 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 22 October 2008
225 - Change of Accounting Reference Date 25 June 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
MEM/ARTS - N/A 02 February 2007
CERTNM - Change of name certificate 23 January 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.