About

Registered Number: 04919643
Date of Incorporation: 02/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (9 years and 4 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Peggy & Thomas Development Ltd was registered on 02 October 2003 with its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
AR01 - Annual Return 26 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 12 August 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 15 October 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 25 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 08 April 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 27 September 2013
AP01 - Appointment of director 27 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 09 May 2012
RESOLUTIONS - N/A 30 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2011
SH19 - Statement of capital 30 December 2011
CAP-SS - N/A 30 December 2011
RP04 - N/A 23 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AR01 - Annual Return 28 October 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
RESOLUTIONS - N/A 19 April 2011
SH19 - Statement of capital 19 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 April 2011
CAP-SS - N/A 19 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 28 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 05 January 2010
AP01 - Appointment of director 05 January 2010
CH01 - Change of particulars for director 16 October 2009
AR01 - Annual Return 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
363a - Annual Return 03 November 2005
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
363s - Annual Return 06 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
225 - Change of Accounting Reference Date 17 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.