Company NameThe Veggie Perrins Organisation Limited
Company StatusDissolved
Company Number03241436
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 11 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 Vallabhdas Meswania
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1996(same day as company formation)
RoleRestaurant & Food Manufacturin
Country of ResidenceUnited Kingdom
Correspondence Address63 Milehouse Road
Milehouse
Plymouth
Devon
PL3 4AF
Secretary NameNiranjana Vallabhdas Meswania
NationalityIndian
StatusClosed
Appointed23 August 1996(same day as company formation)
RoleRestaurant & Food Manufacturin
Correspondence Address63 Milehouse Road
Plymouth
Devon
PL3 4AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor
Alpine House Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
24 September 2007Return made up to 23/08/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
28 June 2007Return made up to 23/08/06; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
22 December 2005Return made up to 23/08/05; full list of members (2 pages)
22 July 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
28 September 2004Return made up to 23/08/04; full list of members (6 pages)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
10 December 2003Return made up to 23/08/03; full list of members (6 pages)
30 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
26 September 2002Registered office changed on 26/09/02 from: c/o gold raymond & co sintacel house 43/45 high road bushey heath hertfordshire WD2 1EE (1 page)
26 September 2002Return made up to 23/08/02; full list of members (6 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
28 August 2001Return made up to 23/08/01; full list of members (6 pages)
23 August 2000Return made up to 23/08/00; full list of members (6 pages)
17 August 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
17 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1999Return made up to 23/08/99; full list of members (6 pages)
5 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
2 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
23 August 1996Incorporation (20 pages)