Company NamePerrie Limited
Company StatusDissolved
Company Number01887860
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)
Dissolution Date16 March 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ibrahim Ali Bozkurt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(6 years, 4 months after company formation)
Appointment Duration25 years, 9 months (closed 16 March 2017)
RoleTailor
Country of ResidenceEngland
Correspondence Address1 Stradbrook Drive
Chigwell
Essex
IG7 5QU
Director NameMrs Gulgun Bozkurt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(14 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 16 March 2017)
RoleMachinist
Correspondence AddressNo 1 Stradbrook Drive
Chigwell
Essex
IG7 5QU
Secretary NameMr Ibrahim Ali Bozkurt
NationalityBritish
StatusClosed
Appointed01 April 1999(14 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stradbrook Drive
Chigwell
Essex
IG7 5QU
Secretary NameMrs Beril Chakartash
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address4 Stradbroke Drive
Chigwell
Essex
IG7 5QX

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£950,300
Cash£22,128
Current Liabilities£603,920

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2017Final Gazette dissolved following liquidation (1 page)
16 March 2017Final Gazette dissolved following liquidation (1 page)
16 December 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
16 December 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
12 January 2016Liquidators' statement of receipts and payments to 3 November 2015 (11 pages)
12 January 2016Liquidators statement of receipts and payments to 3 November 2015 (11 pages)
12 January 2016Liquidators statement of receipts and payments to 3 November 2015 (11 pages)
12 January 2016Liquidators' statement of receipts and payments to 3 November 2015 (11 pages)
15 July 2015Registered office address changed from Suite 2 87a Old Church Road London E4 6st to 136 Hertford Road Enfield Middlesex EN3 5AX on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Suite 2 87a Old Church Road London E4 6st to 136 Hertford Road Enfield Middlesex EN3 5AX on 15 July 2015 (1 page)
6 February 2015Liquidators statement of receipts and payments to 3 November 2014 (11 pages)
6 February 2015Liquidators' statement of receipts and payments to 3 November 2014 (11 pages)
6 February 2015Liquidators' statement of receipts and payments to 3 November 2014 (11 pages)
6 February 2015Liquidators statement of receipts and payments to 3 November 2014 (11 pages)
13 January 2015Liquidators statement of receipts and payments to 3 November 2014 (11 pages)
13 January 2015Liquidators statement of receipts and payments to 3 November 2014 (11 pages)
13 January 2015Liquidators' statement of receipts and payments to 3 November 2014 (11 pages)
13 January 2015Liquidators' statement of receipts and payments to 3 November 2014 (11 pages)
18 September 2014Registered office address changed from 195/199 Commercial Road London E1 2BT to Suite 2 87a Old Church Road London E4 6ST on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 195/199 Commercial Road London E1 2BT to Suite 2 87a Old Church Road London E4 6ST on 18 September 2014 (1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Statement of affairs with form 4.19 (6 pages)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Statement of affairs with form 4.19 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 500,100
(5 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 500,100
(5 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 June 2009Return made up to 10/06/09; full list of members (4 pages)
18 June 2009Return made up to 10/06/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 10/06/08; full list of members (4 pages)
8 July 2008Return made up to 10/06/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 June 2007Return made up to 10/06/07; no change of members (2 pages)
27 June 2007Return made up to 10/06/07; no change of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Return made up to 10/06/06; no change of members (2 pages)
13 October 2006Return made up to 10/06/06; no change of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 August 2005Return made up to 10/06/05; full list of members (5 pages)
2 August 2005Return made up to 10/06/05; full list of members (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 June 2004Return made up to 10/06/04; full list of members (5 pages)
22 June 2004Return made up to 10/06/04; full list of members (5 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 July 2003Return made up to 10/06/03; full list of members (5 pages)
3 July 2003Return made up to 10/06/03; full list of members (5 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 June 2002Return made up to 10/06/02; full list of members (5 pages)
18 June 2002Return made up to 10/06/02; full list of members (5 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Secretary's particulars changed;director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
15 August 2001Secretary's particulars changed;director's particulars changed (1 page)
18 July 2001Return made up to 10/06/01; full list of members (5 pages)
18 July 2001Return made up to 10/06/01; full list of members (5 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 July 2000Return made up to 26/06/00; full list of members (6 pages)
26 July 2000Return made up to 26/06/00; full list of members (6 pages)
15 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 April 2000Nc inc already adjusted 08/02/00 (1 page)
12 April 2000Ad 08/02/00--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000Ad 08/02/00--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
12 April 2000Nc inc already adjusted 08/02/00 (1 page)
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 1999Particulars of mortgage/charge (6 pages)
1 July 1999Particulars of mortgage/charge (6 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
13 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1998Return made up to 26/06/98; full list of members (6 pages)
13 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 July 1998Return made up to 26/06/98; full list of members (6 pages)
13 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 July 1997Return made up to 26/06/97; no change of members (4 pages)
6 July 1997Return made up to 26/06/97; no change of members (4 pages)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Return made up to 26/06/96; full list of members (6 pages)
8 August 1996Return made up to 26/06/96; full list of members (6 pages)
27 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 February 1985Certificate of incorporation (1 page)
19 February 1985Certificate of incorporation (1 page)