About

Registered Number: 06053100
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: Third Floor, Capital House, 85 King William Street, London, EC4N 7BL,

 

Peer2peer Systems Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed as Sheffield, Craig, Lagares, Charles, Sheeran, Gillian Yvonne, Devine, Aiden, Sheeran, Gillian Yvonne for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVINE, Aiden 21 March 2007 31 January 2011 1
SHEERAN, Gillian Yvonne 26 June 2014 09 December 2014 1
Secretary Name Appointed Resigned Total Appointments
SHEFFIELD, Craig 09 December 2014 - 1
LAGARES, Charles 17 September 2007 19 November 2008 1
SHEERAN, Gillian Yvonne 26 April 2012 09 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 04 January 2016
AA - Annual Accounts 20 July 2015
AP01 - Appointment of director 11 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2015
AP04 - Appointment of corporate secretary 22 April 2015
AD01 - Change of registered office address 28 January 2015
AD01 - Change of registered office address 26 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AP03 - Appointment of secretary 13 January 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 16 July 2014
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 08 January 2014
MR04 - N/A 07 January 2014
AA01 - Change of accounting reference date 26 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 03 October 2012
AP03 - Appointment of secretary 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
AR01 - Annual Return 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 19 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
RESOLUTIONS - N/A 05 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
AUD - Auditor's letter of resignation 26 November 2008
225 - Change of Accounting Reference Date 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
AA - Annual Accounts 11 November 2008
395 - Particulars of a mortgage or charge 17 September 2008
363s - Annual Return 04 September 2008
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
123 - Notice of increase in nominal capital 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.