Company Information for PEPPERMINT DESIGNER KIDS LIMITED
58 LEMAN STREET, LONDON, E1 8EU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
PEPPERMINT DESIGNER KIDS LIMITED | |
Legal Registered Office | |
58 LEMAN STREET LONDON E1 8EU Other companies in SE14 | |
Company Number | 04670769 | |
---|---|---|
Company ID Number | 04670769 | |
Date formed | 2003-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 02:39:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PEPPERMINT DESIGNER KIDS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SAIMA MAJID |
||
RAHIL MAJID |
||
DANIEL TERMINIELLO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASH MIRPURI |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEPPERMINT LTD | Director | 2011-04-07 | CURRENT | 2004-04-06 | Active | |
SQUARE ACRE LTD | Director | 2007-11-26 | CURRENT | 2007-11-26 | Dissolved 2017-07-06 | |
PEPPERMINT HOLDINGS LTD | Director | 2005-11-29 | CURRENT | 2005-11-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-07 | ||
REGISTERED OFFICE CHANGED ON 13/04/23 FROM Third Floor 112 Clerkenwell Road London EC1M 5SA | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-07 | |
Voluntary liquidation Statement of receipts and payments to 2021-03-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-07 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/19 FROM Unit 4 Block a Juno Way Industrial Estate Juno Way London SE14 5RW | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CH01 | Director's details changed for Mr Daniel Terminiello on 2019-01-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF COMPANY NAME 14/01/23 | |
SH08 | Change of share class name or designation | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daniel Terminiello on 2014-02-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM C/O Unit 20 Bessemer Park 250 Milkwood Road London SE24 0HG | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/07/13 TO 31/12/13 | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/02/13 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS SAIMA MAJID | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASH MIRPURI | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 321-323 WALWORTH ROAD LONDON SE17 2TG | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DANIEL TERMINIELLO | |
AR01 | 19/02/10 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-03-18 |
Appointment of Liquidators | 2019-03-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WESTBOURNE PROPERTIES LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | ALEXANDER LEVY COMPANY 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 PEPPERMINT DESIGNER KIDS LIMITED
PEPPERMINT DESIGNER KIDS LIMITED owns 1 domain names.
peppermintprams.co.uk
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as PEPPERMINT DESIGNER KIDS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94017900 | Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture) | ||
![]() | 94019080 | Parts of seats, not of wood, n.e.s. | ||
![]() | 61142000 | Special garments for professional, sporting or other purposes, n.e.s., of cotton, knitted or crocheted |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PEPPERMINT DESIGNER KIDS LIMITED | Event Date | 2019-03-08 |
Place of meeting: Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Date of meeting: 8 March 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Michelle Mills (IP No. 14810) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PEPPERMINT DESIGNER KIDS LIMITED | Event Date | 2019-03-08 |
Liquidator's name and address: Michelle Mills (IP No. 14810) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : | |||
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. |