Company Information for PEER POINT INTERNET LIMITED
CROMWELL HOUSE 163, DUGGINS LANE, COVENTRY, WEST MIDLANDS, CV4 9GP,
|
Company Registration Number
07853970
Private Limited Company
Liquidation |
Company Name | |
---|---|
PEER POINT INTERNET LIMITED | |
Legal Registered Office | |
CROMWELL HOUSE 163 DUGGINS LANE COVENTRY WEST MIDLANDS CV4 9GP Other companies in WC2H | |
Company Number | 07853970 | |
---|---|---|
Company ID Number | 07853970 | |
Date formed | 2011-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 07:19:49 |
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 |
---|---|---|
SIMONA CRISTINA MARTIN |
||
SIMONA CRISTINA MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN STEPHEN BASTIN |
Director | ||
STEPHEN JAMES DARLINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEALTHTALK NETWORKS LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2016-02-02 | |
STEALTH TELECOM LTD | Director | 2011-04-28 | CURRENT | 2011-04-28 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM PO BOX 4385 07853970: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
RP05 | REGISTERED OFFICE ADDRESS CHANGED ON 26/07/2017 TO PO BOX 4385, 07853970: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/11/2016 TO 30/11/2016 | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 29/11/2016 TO 28/11/2016 | |
AA01 | PREVSHO FROM 29/11/2016 TO 28/11/2016 | |
AA01 | PREVSHO FROM 30/11/2015 TO 29/11/2015 | |
LATEST SOC | 05/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 8 DENMARK STREET DENMARK STREET LONDON WC2H 8LS | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MISS SIMONA CRISTINA MARTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2014 FROM FIRST FLOOR 9 GREAT NEWPORT STREET GREAT NEWPORT STREET LONDON WC2H 7JA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BASTIN | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 20 NEWMAN ROAD HORLEY SURREY RH6 9JB | |
AR01 | 21/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 37 TALFOURD WAY REDHILL RH1 6GD UNITED KINGDOM | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DARLINGTON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-11-10 |
Resolution | 2017-11-10 |
Meetings o | 2017-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2012-11-30 | £ 5,345 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 PEER POINT INTERNET LIMITED
Cash Bank In Hand | 2012-11-30 | £ 2,422 |
---|---|---|
Current Assets | 2012-11-30 | £ 2,745 |
Shareholder Funds | 2012-11-30 | £ 2,086 |
Tangible Fixed Assets | 2012-11-30 | £ 4,686 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as PEER POINT INTERNET LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PEER POINT INTERNET LIMITED | Event Date | 2017-11-10 |
Name of Company: PEER POINT INTERNET LIMITED Company Number: 07853970 Nature of Business: Internet Installation & Set-up Registered office: Flat 22, Northwood House, 15-17 Warminster Road, London, SE2… | |||
Initiating party | Event Type | Resolution | |
Defending party | PEER POINT INTERNET LIMITED | Event Date | 2017-11-10 |
Initiating party | Event Type | Meetings o | |
Defending party | PEER POINT INTERNET LIMITED | Event Date | 2017-10-27 |
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. |