Company NameIn-Perpetuity Limited
Company StatusDissolved
Company Number03066631
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Ronald Daniel Miller
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(same day as company formation)
RoleConsultant
Correspondence AddressMaison Du Barra 16 The Citadel
Fort George St Peter Port
Guernsey
GY1 2SX
Secretary NameMaureen Miller
NationalityBritish
StatusClosed
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMaison Du Barra 16 The Citadel
Fort George St Peter Port
Guernsey
GY1 2SX
Director NameMr Michael Bell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 31 March 1998)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House Oatlands Drive
Weybridge
Surrey
KT13 9NA
Director NameLord Ian Anthony Colwyn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 31 March 1998)
RoleDental Surgeon Co Director
Correspondence Address29 Oakley Gardens
London
SW3 5QH
Director NamePeter Douglas Townsend
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 31 March 1998)
RoleWriter
Correspondence Address17 Lancaster Avenue
London
SE27 9EL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address100 New Bond Street
London
W1Y 0RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
28 October 1997Application for striking-off (1 page)
26 June 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1997Full accounts made up to 30 November 1996 (9 pages)
30 June 1996Return made up to 09/06/96; full list of members
  • 363(287) ‐ Registered office changed on 30/06/96
(6 pages)
13 February 1996Accounting reference date notified as 30/11 (1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Ad 13/12/95--------- £ si 98@1=98 £ si [email protected]=100 £ ic 2/200 (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: larkspurs oak grange road west clandon surrey (1 page)
9 June 1995Incorporation (22 pages)