Company NameJonathan Perry Limited
Company StatusDissolved
Company Number03603673
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date7 February 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Paul Perry
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(same day as company formation)
RoleFinancial Services
Correspondence AddressVilla Louise
Hadjiefstathiou Street
Chloraka
Paphos 8220
Cyprus
Secretary NameLouise Jane Perry
NationalityBritish
StatusClosed
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Louise
Hadjiefstathiou Street
Chloraka
Paphos 8220
Cyprus
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Harley Street
London
W1G 9PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£45,045
Net Worth£2
Cash£24,387
Current Liabilities£24,385

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
14 September 2005Application for striking-off (1 page)
9 August 2004Return made up to 24/07/04; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 February 2004Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
27 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
12 February 2002Registered office changed on 12/02/02 from: 75 park lane croydon surrey CR9 1XS (1 page)
24 July 2001Return made up to 24/07/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 July 2000 (6 pages)
7 August 2000Return made up to 24/07/00; full list of members (6 pages)
10 April 2000Full accounts made up to 31 July 1999 (6 pages)
10 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)