Liquidation
Company Information for S & G PEASCOD STREET LIMITED
601 HIGH ROAD LEYTONSTONE, LONDON, E11 4PA,
|
Company Registration Number
04615276
Private Limited Company
Liquidation |
Company Name | |
---|---|
S & G PEASCOD STREET LIMITED | |
Legal Registered Office | |
601 HIGH ROAD LEYTONSTONE LONDON E11 4PA Other companies in W1B | |
Company Number | 04615276 | |
---|---|---|
Company ID Number | 04615276 | |
Date formed | 2002-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 14:32:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALVIN GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CISSIE GREEN |
Director | ||
CISSIE GREEN |
Company Secretary | ||
CHARLES SIMONS |
Company Secretary | ||
CHARLES SIMONS |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM C/O Harrison North Liberty House 222 Regent Street London W1B 5TR | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Cissie Green on 2009-10-01 | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CISSIE GREEN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CISSIE GREEN / 17/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALVIN GREEN / 17/12/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
363a | RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALVIN GREEN / 12/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
88(2)R | AD 12/12/02--------- £ SI 1@1 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/01/04 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 15 HEDDON COURT PARADE COCKFOSTERS ROAD BARNET HERTS EN4 0DB | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-04-03 |
Appointmen | 2018-04-03 |
Meetings o | 2018-03-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | J ISAACS MANAGEMENT LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S & G PEASCOD STREET LIMITED
S & G PEASCOD STREET LIMITED owns 1 domain names.
cognitowindsor.co.uk
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as S & G PEASCOD STREET LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | S & G PEASCOD STREET LIMITED | Event Date | 2018-04-03 |
Initiating party | Event Type | Appointmen | |
Defending party | S & G PEASCOD STREET LIMITED | Event Date | 2018-04-03 |
Company Number: 04615276 Name of Company: S & G PEASCOD STREET LIMITED Trading Name: Cognito of Windsor Nature of Business: Retailer of Womens Fashion Clothes Type of Liquidation: Creditors' Voluntary… | |||
Initiating party | Event Type | Meetings o | |
Defending party | S & G PEASCOD STREET LIMITED | Event Date | 2018-03-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |