Company NamePerpetual Solutions Limited
Company StatusDissolved
Company Number03067923
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameConway Mason
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(2 days after company formation)
Appointment Duration3 years, 11 months (closed 25 May 1999)
RoleAnalyst Programmer
Correspondence Address293a Goldhawk Road
Stamford Brook
London
W12 8EU
Secretary NameFran Bath
NationalityBritish
StatusResigned
Appointed15 June 1995(2 days after company formation)
Appointment Duration2 years (resigned 08 July 1997)
RoleCompany Director
Correspondence Address293a Goldhawk Road
Stamford Brook
London
W12 8EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address293a Goldhawk Road
Stamford Brook
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Accounts

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

Filing History

2 February 1999First Gazette notice for compulsory strike-off (1 page)
17 September 1997Full accounts made up to 30 September 1996 (10 pages)
13 August 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 October 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1996Registered office changed on 21/06/96 from: 28C curwen road shepherds bush london W12 9AE (1 page)
18 October 1995Ad 01/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 July 1995Accounting reference date notified as 30/09 (1 page)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
21 June 1995Registered office changed on 21/06/95 from: 788-790 finchley road london NW11 7UR (1 page)
13 June 1995Incorporation (30 pages)