About

Registered Number: 02160650
Date of Incorporation: 02/09/1987 (36 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2017 (7 years and 1 month ago)
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Having been setup in 1987, Peyco Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JALAL, Ali Reza Moosavi 01 March 2015 - 1
MORTAZAVI, Shahriar N/A 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
MORTAZAVI, Ali 01 March 2015 - 1
AZIMI AZAD, Shahla N/A 01 September 1992 1
JALAL, Ali-Reza Moosavi 04 September 1999 01 March 2015 1
MOOSAVI JALAL, Mohammad N/A 04 September 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 27 January 2017
AD01 - Change of registered office address 23 June 2016
AD01 - Change of registered office address 21 June 2016
RESOLUTIONS - N/A 14 June 2016
4.70 - N/A 14 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 27 October 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 06 March 2015
AP03 - Appointment of secretary 02 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 29 May 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 06 January 2009
287 - Change in situation or address of Registered Office 05 June 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 06 October 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 04 April 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 23 February 2000
395 - Particulars of a mortgage or charge 23 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 01 April 1999
287 - Change in situation or address of Registered Office 01 April 1999
287 - Change in situation or address of Registered Office 18 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 04 February 1998
395 - Particulars of a mortgage or charge 10 June 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 07 January 1997
AA - Annual Accounts 18 April 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 21 June 1995
363s - Annual Return 27 February 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 06 February 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 10 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
363s - Annual Return 10 March 1993
363(288) - N/A 10 March 1993
AA - Annual Accounts 04 February 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 01 April 1992
363s - Annual Return 01 April 1992
AA - Annual Accounts 03 March 1992
AA - Annual Accounts 03 March 1992
AA - Annual Accounts 28 May 1991
AA - Annual Accounts 28 May 1991
363a - Annual Return 28 May 1991
363a - Annual Return 28 May 1991
363a - Annual Return 28 May 1991
363a - Annual Return 28 May 1991
AA - Annual Accounts 22 February 1990
AA - Annual Accounts 22 February 1990
AA - Annual Accounts 22 February 1990
363 - Annual Return 29 January 1990
363 - Annual Return 29 January 1990
287 - Change in situation or address of Registered Office 01 December 1988
287 - Change in situation or address of Registered Office 01 December 1988
PUC 5 - N/A 21 November 1988
PUC 5 - N/A 21 November 1988
PUC 2 - N/A 16 November 1988
PUC 2 - N/A 16 November 1988
288 - N/A 14 November 1988
288 - N/A 14 November 1988
288 - N/A 21 September 1987
288 - N/A 21 September 1987
NEWINC - New incorporation documents 02 September 1987
NEWINC - New incorporation documents 02 September 1987
MISC - Miscellaneous document 02 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 September 1999 Fully Satisfied

N/A

Debenture 06 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.