This company is commonly known as Peace & Quiet Limited. The company was founded 42 years ago and was given the registration number 01577739. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | PEACE & QUIET LIMITED |
---|---|---|
Company Number | : | 01577739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1981 |
End of financial year | : | 27 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milton Gate, 60 Chiswell Street, London, EC1Y 4AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Kimber Road, London, United Kingdom, SW18 4NX | Director | 28 May 2021 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 02 January 2019 | Active |
18 Godfrey Street, London, SW3 3TA | Secretary | 19 May 1998 | Active |
Eastley House, Wantage Road Brightwalton, Newbury, RG16 0DE | Secretary | - | Active |
13, Sycamore Way, Chelmsford, CM2 9LZ | Secretary | 05 May 2006 | Active |
Copt Hall, Little Wigborough, Colchester, CO5 7RD | Secretary | 01 August 2008 | Active |
32 Westleigh Gardens, Edgware, HA8 5RW | Secretary | 20 November 2001 | Active |
72, Welbeck Street, London, W1G 0AY | Secretary | 22 October 2010 | Active |
Newbridge House, Kelston Road, Bath, BA1 3QH | Secretary | 23 December 2002 | Active |
45 Crooked Usage, Finchley, London, N3 3EU | Director | 10 May 1993 | Active |
18 Godfrey Street, London, SW3 3TA | Director | 23 March 1995 | Active |
8 West Ilsey, West Ilsey, Newbury, RG20 7AR | Director | 01 February 1998 | Active |
Eastley House, Wantage Road Brightwalton, Newbury, RG16 0DE | Director | - | Active |
Eastley House, Brightwalton, Newbury, RG16 0DE | Director | - | Active |
Silton House, Silton, Gillingham, SP8 5PR | Director | 24 September 1994 | Active |
72, Welbeck Street, London, United Kingdom, W1G 0AY | Director | 05 May 2006 | Active |
Copt Hall, Little Wigborough, Colchester, CO5 7RD | Director | 02 January 2008 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Director | 06 April 2018 | Active |
Flat 4 9 Hogarth Road, London, SW5 0QH | Director | 23 December 2002 | Active |
Waterstock House, Waterstock, OX33 1JT | Director | 16 May 2002 | Active |
32 Westleigh Gardens, Edgware, HA8 5RW | Director | 23 October 1998 | Active |
55, Kimber Road, London, United Kingdom, SW18 4NX | Director | 01 December 2019 | Active |
72, Welbeck Street, London, United Kingdom, W1G 0AY | Director | 22 October 2010 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Director | 12 December 2014 | Active |
Newbridge House, Kelston Road, Bath, BA1 3QH | Director | 09 October 2001 | Active |
1 Vale Close, London, W9 1RR | Director | 10 May 1993 | Active |
72, Welbeck Street, London, United Kingdom, W1G 0AY | Director | 23 December 2002 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Director | 30 November 2016 | Active |
24 Stradella Road, London, SE24 9HA | Director | 01 December 2003 | Active |
72, Welbeck Street, London, United Kingdom, W1G 0AY | Director | 02 October 2013 | Active |
72, Welbeck Street, London, W1G 0AY | Director | 31 January 2011 | Active |
Inhoco 2756 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-23 | Dissolution | Dissolution application strike off company. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Officers | Change person director company with change date. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Change account reference date company current extended. | Download |
2017-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.