London
W7 2NA
Director Name | Mr Harold Challis |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 1999) |
Role | General Manager |
Correspondence Address | 20 Myrtle Road Dartford Kent DA1 2RJ |
Director Name | Michael Hide |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Manager |
Correspondence Address | Flint Cottage The Paddock Merrow Guildford Surrey GU1 2RQ |
Director Name | Mr Robert Ian Robertson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1993) |
Role | Sales Director |
Correspondence Address | 3 Quarry Rise East Grinstead West Sussex RH19 3HD |
Director Name | Mahmoud Salih Osman Salih |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 October 2008) |
Role | Company Manager |
Correspondence Address | Apartment 611 22 Cleopatra Street Heliopolis Cairo 11341 |
Secretary Name | Osama Mahmoud Salih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 32 Westminster Gardens Marsham Street London SW1P 4JE |
Secretary Name | Mouna Salih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(15 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | 56 Townholm Crescent London W7 2NA |
Director Name | Osama Mahmoud Salih |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(28 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
677k at £1 | Amir Mahmoud Salih 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,614 |
Gross Profit | -£18,425 |
Net Worth | £68,530 |
Cash | £4,263 |
Current Liabilities | £55,733 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 February 1986 | Delivered on: 5 February 1986 Satisfied on: 14 July 1989 Persons entitled: Perma-Led Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an agreement dated 3.2.86. and a management agreement also dated 3-2-86. Fully Satisfied |
---|
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2021 | Application to strike the company off the register (3 pages) |
14 July 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
9 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
25 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 August 2018 | Termination of appointment of Osama Mahmoud Salih as a director on 10 August 2018 (1 page) |
14 August 2018 | Termination of appointment of Mouna Salih as a secretary on 10 August 2018 (1 page) |
27 June 2018 | Re-registration from a public company to a private limited company (2 pages) |
27 June 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2018 | Re-registration of Memorandum and Articles (22 pages) |
27 June 2018 | Resolutions
|
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 30 June 2017 (17 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
11 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
11 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
24 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
25 November 2013 | Appointment of Osama Mahmoud Salih as a director (2 pages) |
25 November 2013 | Appointment of Osama Mahmoud Salih as a director (2 pages) |
13 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
13 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 April 2010 | Director's details changed for Amir Mahmoud Salih on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Amir Mahmoud Salih on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Amir Mahmoud Salih on 1 October 2009 (2 pages) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 October 2008 | Appointment terminated director osama salih (1 page) |
27 October 2008 | Appointment terminated director osama salih (1 page) |
22 October 2008 | Appointment terminated director mahmoud salih (1 page) |
22 October 2008 | Appointment terminated director mahmoud salih (1 page) |
1 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 July 2008 | Return made up to 31/03/08; no change of members (7 pages) |
1 July 2008 | Return made up to 31/03/08; no change of members (7 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 June 2007 | Return made up to 31/03/07; full list of members
|
20 June 2007 | Return made up to 31/03/07; full list of members
|
3 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 August 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 August 2006 | Return made up to 31/03/06; full list of members (7 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 June 2005 | Return made up to 31/03/05; full list of members
|
16 June 2005 | Return made up to 31/03/05; full list of members
|
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
26 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
18 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
14 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
5 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 March 2001 | Return made up to 31/03/01; full list of members
|
28 March 2001 | Return made up to 31/03/01; full list of members
|
31 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members
|
3 April 2000 | Return made up to 31/03/00; full list of members
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
5 October 1999 | Company name changed perma-led PUBLIC LIMITED COMPANY\certificate issued on 06/10/99 (2 pages) |
5 October 1999 | Company name changed perma-led PUBLIC LIMITED COMPANY\certificate issued on 06/10/99 (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 July 1998 | Ad 30/06/98--------- £ si 177000@1=177000 £ ic 500000/677000 (2 pages) |
9 July 1998 | Ad 30/06/98--------- £ si 177000@1=177000 £ ic 500000/677000 (2 pages) |
1 May 1998 | Return made up to 31/03/98; no change of members (6 pages) |
1 May 1998 | Return made up to 31/03/98; no change of members (6 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 35 paul street london EC2A 4JU (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 35 paul street london EC2A 4JU (1 page) |
19 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 April 1997 | Return made up to 31/03/97; no change of members
|
3 April 1997 | Return made up to 31/03/97; no change of members
|
26 September 1996 | Return made up to 31/03/96; full list of members
|
26 September 1996 | Return made up to 31/03/96; full list of members
|
26 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members (8 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members (8 pages) |
4 May 1993 | Full accounts made up to 31 December 1992 (16 pages) |
4 May 1993 | Full accounts made up to 31 December 1992 (16 pages) |
24 April 1991 | Full accounts made up to 31 December 1990 (14 pages) |
24 April 1991 | Full accounts made up to 31 December 1990 (14 pages) |
17 July 1989 | Full accounts made up to 31 December 1988 (14 pages) |
17 July 1989 | Full accounts made up to 31 December 1988 (14 pages) |
14 April 1987 | Full accounts made up to 31 December 1986 (14 pages) |
14 April 1987 | Full accounts made up to 31 December 1986 (14 pages) |
7 March 1986 | Company name changed\certificate issued on 07/03/86 (2 pages) |
7 March 1986 | Company name changed\certificate issued on 07/03/86 (2 pages) |
19 November 1985 | Incorporation (15 pages) |
19 November 1985 | Incorporation (15 pages) |