Company NamePea & Mushroom Ltd
Company StatusDissolved
Company Number07020025
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 6 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sam Dluzewski
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2009(same day as company formation)
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Sam Dluzewski
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£412
Current Liabilities£432

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(4 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10
(4 pages)
1 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10
(4 pages)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Mr Sam Dluzewski on 15 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Sam Dluzewski on 15 September 2010 (2 pages)
29 September 2010Termination of appointment of Kerry Secretarial Services Ltd as a secretary (1 page)
29 September 2010Termination of appointment of Kerry Secretarial Services Ltd as a secretary (1 page)
12 January 2010Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 12 January 2010 (2 pages)
21 September 2009Accounting reference date shortened from 30/09/2010 to 31/08/2010 (1 page)
21 September 2009Accounting reference date shortened from 30/09/2010 to 31/08/2010 (1 page)
15 September 2009Incorporation (18 pages)
15 September 2009Incorporation (18 pages)