PERNPAT LIMITED

Gable House Gable House, London, N3 3LF
StatusDISSOLVED
Company No.04355892
CategoryPrivate Limited Company
Incorporated18 Jan 2002
Age22 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution06 Jul 2010
Years13 years, 10 months, 29 days

SUMMARY

PERNPAT LIMITED is an dissolved private limited company with number 04355892. It was incorporated 22 years, 4 months, 17 days ago, on 18 January 2002 and it was dissolved 13 years, 10 months, 29 days ago, on 06 July 2010. The company address is Gable House Gable House, London, N3 3LF.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Fallman

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Fllmn

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Fllmn

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Fallman

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Fallman

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / norman slater / 01/06/2008 / HouseName/Number was: , now: 13; Street was: 2 wellington house, now: dennis lane; Area was: aylmer drive, now: ; Post Code was: HA7 3ES, now: HA7 4JR

Documents

View document PDF

Accounts with made up date

Date: 06 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed monica slater

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed sheila braude

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary maureen hurworth

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 03/09/04 from: 25 manchester square london W1U 3PY

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Address

Type: 287

Description: Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 25/07/02 from: 1 conduit street london W1S 2XA

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 21/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRE HOUSE PRODUCTIONS LIMITED

BROADCAST CENTRE BC2 A5,LONDON,W12 7TP

Number:03659975
Status:ACTIVE
Category:Private Limited Company

JCB DEVELOPMENTS (EAST ANGLIA) LIMITED

3 CROMER ROAD,GREAT YARMOUTH,NR29 3RA

Number:08542023
Status:ACTIVE
Category:Private Limited Company

PDW&C LTD

20 MARCHBURN AVENUE,ABERDEEN,AB16 7NX

Number:SC600467
Status:ACTIVE
Category:Private Limited Company

RAMSGATE CATERING LTD

40 WILLOUGHBY ROAD,LONDON,N8 0JG

Number:11780648
Status:ACTIVE
Category:Private Limited Company

SMARTER ROUTES TO MARKET LTD

UNIT 37 METRO CENTRE,WATFORD,WD18 9SB

Number:11857047
Status:ACTIVE
Category:Private Limited Company

THE KITCHEN PEOPLE (SUSSEX) LTD

61 HIGH STREET,,RH16 2HN

Number:06114353
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source