Company NamePergamano (UK) Limited
Company StatusDissolved
Company Number02899449
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Richford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(4 years after company formation)
Appointment Duration21 years, 10 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage The Street
Little Waldingfield
Sudbury
Suffolk
CO10 0SZ
Director NameMartha Venema
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSlingerdoin 5
Amstelveen
1187 Jm
Holland
Secretary NameMartha Venema
NationalityDutch
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSlingerdoin 5
Amstelveen
1187 Jm
Holland
Director NameTiemen Verema
Date of BirthJune 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed17 February 1995(1 year after company formation)
Appointment Duration3 years (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressSlingerduin 5
Amstelveen
Holland
Director NameMichael John Gutteridge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 20 November 2004)
RoleCompany Director
Correspondence AddressWaverley 25 Crescent East
Hadley Wood
Barnet
Hertfordshire
EN4 0EY
Secretary NameMr Andrew John Richford
NationalityBritish
StatusResigned
Appointed27 February 1998(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 20 November 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRose Cottage The Street
Little Waldingfield
Sudbury
Suffolk
CO10 0SZ
Secretary NameMalcolm John Whitehead
NationalityBritish
StatusResigned
Appointed30 November 2004(10 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House 47 Head Lane
Great Cornard
Sudbury
Suffolk
CO10 0JS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitepersonalimpressions.com
Email address[email protected]
Telephone01787 375241
Telephone regionSudbury

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
18 October 2019Application to strike the company off the register (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
8 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
8 June 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
8 June 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
18 January 2016Termination of appointment of Malcolm John Whitehead as a secretary on 31 January 2014 (1 page)
18 January 2016Termination of appointment of Malcolm John Whitehead as a secretary on 31 January 2014 (1 page)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
11 August 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
11 August 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
22 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
4 July 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
4 July 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
20 May 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
20 May 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 May 2009Return made up to 12/02/09; full list of members (3 pages)
6 May 2009Return made up to 12/02/09; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 March 2008Return made up to 12/02/08; full list of members (3 pages)
19 March 2008Return made up to 12/02/08; full list of members (3 pages)
19 March 2008Director's change of particulars / andrew richford / 01/02/2008 (1 page)
19 March 2008Director's change of particulars / andrew richford / 01/02/2008 (1 page)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 February 2007Return made up to 12/02/07; full list of members (2 pages)
16 February 2007Return made up to 12/02/07; full list of members (2 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 February 2006Return made up to 12/02/06; full list of members (2 pages)
23 February 2006Return made up to 12/02/06; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 April 2005Return made up to 12/02/05; full list of members (2 pages)
5 April 2005Return made up to 12/02/05; full list of members (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 February 2004Return made up to 12/02/04; full list of members (5 pages)
11 February 2004Return made up to 12/02/04; full list of members (5 pages)
24 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
24 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
11 March 2003Return made up to 12/02/03; full list of members (5 pages)
11 March 2003Return made up to 12/02/03; full list of members (5 pages)
26 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
15 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
4 March 2002Return made up to 12/02/02; full list of members (6 pages)
4 March 2002Return made up to 12/02/02; full list of members (6 pages)
23 March 2001Full accounts made up to 30 September 2000 (6 pages)
23 March 2001Full accounts made up to 30 September 2000 (6 pages)
5 March 2001Return made up to 31/01/01; full list of members (6 pages)
5 March 2001Return made up to 31/01/01; full list of members (6 pages)
23 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
8 March 2000Return made up to 17/02/00; full list of members (6 pages)
8 March 2000Return made up to 17/02/00; full list of members (6 pages)
11 February 2000Accounting reference date shortened from 26/02/00 to 30/09/99 (1 page)
11 February 2000Accounting reference date shortened from 26/02/00 to 30/09/99 (1 page)
22 December 1999Full accounts made up to 26 February 1999 (8 pages)
22 December 1999Full accounts made up to 26 February 1999 (8 pages)
23 February 1999Return made up to 17/02/99; no change of members (4 pages)
23 February 1999Return made up to 17/02/99; no change of members (4 pages)
24 December 1998Full accounts made up to 28 February 1998 (8 pages)
24 December 1998Full accounts made up to 28 February 1998 (8 pages)
13 August 1998Accounting reference date shortened from 05/04/98 to 26/02/98 (1 page)
13 August 1998Accounting reference date shortened from 05/04/98 to 26/02/98 (1 page)
20 April 1998Return made up to 17/02/98; full list of members (6 pages)
20 April 1998Return made up to 17/02/98; full list of members (6 pages)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998Director resigned (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: ambron house eastfield rd wellingborough northants NN8 1QX (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: ambron house eastfield rd wellingborough northants NN8 1QX (1 page)
26 October 1997Full accounts made up to 5 April 1997 (10 pages)
26 October 1997Full accounts made up to 5 April 1997 (10 pages)
26 October 1997Full accounts made up to 5 April 1997 (10 pages)
23 April 1997Return made up to 17/02/97; no change of members (4 pages)
23 April 1997Return made up to 17/02/97; no change of members (4 pages)
24 February 1997Full accounts made up to 5 April 1996 (11 pages)
24 February 1997Full accounts made up to 5 April 1996 (11 pages)
24 February 1997Full accounts made up to 5 April 1996 (11 pages)
21 June 1996Return made up to 17/02/96; no change of members (4 pages)
21 June 1996Return made up to 17/02/96; no change of members (4 pages)
24 August 1995Full accounts made up to 5 April 1995 (11 pages)
24 August 1995Full accounts made up to 5 April 1995 (11 pages)
24 August 1995Full accounts made up to 5 April 1995 (11 pages)
13 June 1995Return made up to 17/02/95; full list of members (6 pages)
13 June 1995Return made up to 17/02/95; full list of members (6 pages)
23 May 1995New secretary appointed;new director appointed (2 pages)
23 May 1995New secretary appointed;new director appointed (2 pages)