Company NamePermitbond Limited
Company StatusDissolved
Company Number03043391
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years, 1 month ago)
Dissolution Date6 April 1999 (25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGladys Violet Abbott
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(2 months after company formation)
Appointment Duration3 years, 10 months (closed 06 April 1999)
RoleHousewife
Correspondence Address15 Heathfield
Chingford
London
E4 6SE
Director NameAnnette Jane Wiles
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(2 months after company formation)
Appointment Duration3 years, 10 months (closed 06 April 1999)
RoleHousewife
Correspondence Address89 Beauly Way
Rise Park
Romford
Essex
RM1 4XJ
Secretary NameAnnette Jane Wiles
NationalityBritish
StatusClosed
Appointed07 June 1995(2 months after company formation)
Appointment Duration3 years, 10 months (closed 06 April 1999)
RoleHousewife
Correspondence Address89 Beauly Way
Rise Park
Romford
Essex
RM1 4XJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address128 George Lane
South Woodford
London
E18 1AD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
12 June 1997Return made up to 07/04/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (1 page)
19 September 1996Return made up to 07/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1996Accounting reference date notified as 30/09 (1 page)
14 June 1995Registered office changed on 14/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 June 1995New director appointed (2 pages)
7 April 1995Incorporation (18 pages)