PERNPAT LIMITED
Status | DISSOLVED |
Company No. | 04355892 |
Category | Private Limited Company |
Incorporated | 18 Jan 2002 |
Age | 22 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2010 |
Years | 13 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
Dissolution application strike off company
Date: 11 Mar 2010
Category: Dissolution
Type: DS01
Documents
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
Appoint person director company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Miles Fallman
Documents
Termination director company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miles Fllmn
Documents
Appoint person director company with name
Date: 31 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Miles Fllmn
Documents
Termination director company with name
Date: 31 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miles Fallman
Documents
Appoint person director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Miles Fallman
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
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
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
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed monica slater
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed sheila braude
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary maureen hurworth
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
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
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/07; full list of members
Documents
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
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/06; full list of members
Documents
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
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
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
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
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/04; full list of members
Documents
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
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
Legacy
Date: 26 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/03; full list of members
Documents
Legacy
Date: 24 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
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
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
20 MARCHBURN AVENUE,ABERDEEN,AB16 7NX
Number: | SC600467 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WILLOUGHBY ROAD,LONDON,N8 0JG
Number: | 11780648 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |