Company NamePerceptor Limited
Company StatusDissolved
Company Number03342499
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameTriactive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusClosed
Appointed26 March 2007(9 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 05 May 2009)
RoleSecretary
Correspondence Address64 Elmhurst Mansions Edgeley Road
London
SW4 6EU
Secretary NameSusanna Ewing
NationalityBritish
StatusClosed
Appointed30 November 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Director NameMr Andrew Gwyn Edwards
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(11 years after company formation)
Appointment Duration1 year (closed 05 May 2009)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence Address5 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameKevin Roy Twittey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(5 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address9 Meadowbank
London
NW3 3AY
Secretary NameMr Mark Anthony Tomsett
NationalityBritish
StatusResigned
Appointed03 September 1997(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Avalon Road
Earley
Reading
Berkshire
RG6 7NS
Secretary NameJohn Eric Toppin
NationalityBritish
StatusResigned
Appointed08 December 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2001)
RoleCompany Director
Correspondence AddressRill House The Street
Ulcombe
Maidstone
Kent
ME17 1DR
Director NameThomas Wykeham Carling
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2004)
RoleDesign Consultant
Correspondence Address19a Lansdowne Road
London
W11 3AG
Director NameGraham Mark Dilsmore Griffiths
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowans 2 Marley Rise
Ridgeway Road
Dorking
Surrey
RH4 3BP
Director NameDeborah Jane Rowland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressCornells Cornells Lane
Widdington
Saffron Walden
Essex
CB11 3SP
Director NameAndrea Margaret Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address6 Windmore Hall
Mutton Lane
Potters Bar
Hertfordshire
EN6 3BH
Director NameJohn Eric Toppin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressThe Old Rectory
Sutton Road
Langley
Kent
ME17 3LY
Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusResigned
Appointed19 July 2001(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameSimon Hebdon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address34 Telford Place
Chelmsford
Essex
CM1 7QZ
Director NameNicholas Peter Hoadley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(7 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 June 2005)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Wendover Road
Butlers Cross
Buckinghamshire
HP17 0TU
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusResigned
Appointed03 May 2005(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(8 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ
Director NameMr Gary John Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Offerton Road
London
SW4 0DJ
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2008Application for striking-off (2 pages)
5 June 2008Appointment terminated director gary smith (1 page)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
6 May 2008Director appointed andrew edwards (2 pages)
18 April 2008Return made up to 01/04/08; full list of members (3 pages)
13 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
11 September 2007Accounts made up to 31 December 2006 (9 pages)
12 April 2007Return made up to 01/04/07; full list of members (2 pages)
26 March 2007New secretary appointed (1 page)
1 March 2007Full accounts made up to 31 December 2005 (14 pages)
9 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
13 June 2006Auditor's resignation (2 pages)
18 May 2006Return made up to 01/04/06; full list of members (6 pages)
25 April 2006Full accounts made up to 31 December 2004 (14 pages)
4 January 2006New secretary appointed (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
30 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
27 May 2005Director resigned (2 pages)
26 May 2005New secretary appointed (2 pages)
16 May 2005Return made up to 01/04/05; full list of members (8 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Registered office changed on 14/02/05 from: 23 newman street london W1T 1PL (1 page)
19 January 2005New director appointed (4 pages)
19 January 2005New director appointed (4 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
1 June 2004Location of register of members (1 page)
15 May 2004Return made up to 01/04/04; full list of members (8 pages)
15 March 2004Full accounts made up to 31 December 2003 (13 pages)
4 June 2003Full accounts made up to 31 December 2002 (12 pages)
22 April 2003Return made up to 01/04/03; full list of members (8 pages)
26 October 2002Full accounts made up to 31 December 2001 (12 pages)
2 May 2002Return made up to 01/04/02; full list of members (7 pages)
2 May 2002Director's particulars changed (1 page)
8 March 2002Location of register of members (1 page)
28 August 2001Registered office changed on 28/08/01 from: 58/60 berners street london W1T 3JS (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
20 June 2001Full accounts made up to 31 December 2000 (1 page)
23 May 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(9 pages)
2 April 2001New director appointed (3 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (3 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (3 pages)
8 February 2001Company name changed triactive LIMITED\certificate issued on 08/02/01 (2 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (1 page)
13 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (1 page)
13 May 1999Return made up to 01/04/99; no change of members (4 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
1 October 1998Full accounts made up to 31 December 1997 (1 page)
29 April 1998Return made up to 01/04/98; full list of members (6 pages)
11 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
29 September 1997Company name changed restorelle LIMITED\certificate issued on 30/09/97 (2 pages)
24 September 1997Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 1997Incorporation (16 pages)