Company NamePerix Limited
Company StatusDissolved
Company Number03655937
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 5 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Shane Carter
Date of BirthMay 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed23 January 1999(2 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months (closed 17 August 2010)
RoleChiropractor
Country of ResidenceAustralia
Correspondence Address27 North Street
Inverurie
Aberdeenshire
AB51 4RS
Scotland
Director NameDr Amanda Jane Carter
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2002)
RoleChiropractor
Correspondence Address17f Polmuir Road
Aberdeen
Aberdeenshire
AB11 7RS
Scotland
Secretary NameDr Shane Carter
NationalityAustralian
StatusResigned
Appointed23 January 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 2002)
RoleChiropractor
Correspondence Address17f Polmuir Road
Aberdeen
Aberdeenshire
AB11 7RS
Scotland
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed20 June 2002(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2009)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered AddressHilton Consulting, 119 The Hub
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£409
Current Liabilities£1,309

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2010Director's details changed for Dr Shane Carter on 1 October 2009 (1 page)
10 May 2010Director's details changed for Dr Shane Carter on 1 October 2009 (1 page)
10 May 2010Director's details changed for Dr Shane Carter on 1 October 2009 (1 page)
4 May 2010Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
1 April 2010Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 April 2010Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-10-26
  • GBP 100
(4 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-10-26
  • GBP 100
(4 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 October 2008Return made up to 26/10/08; full list of members (3 pages)
27 October 2008Return made up to 26/10/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Registered office changed on 06/11/07 from: hilton consulting 117 buspacestudios conlan street london W10 5AP (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Return made up to 26/10/07; full list of members (2 pages)
6 November 2007Return made up to 26/10/07; full list of members (2 pages)
6 November 2007Registered office changed on 06/11/07 from: hilton consulting 117 buspacestudios conlan street london W10 5AP (1 page)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 October 2006Location of register of members (1 page)
26 October 2006Registered office changed on 26/10/06 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
26 October 2006Return made up to 26/10/06; full list of members (2 pages)
26 October 2006Location of debenture register (1 page)
26 October 2006Return made up to 26/10/06; full list of members (2 pages)
26 October 2006Location of register of members (1 page)
26 October 2006Location of debenture register (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
8 June 2006Particulars of mortgage/charge (4 pages)
8 June 2006Particulars of mortgage/charge (4 pages)
21 April 2006Accounting reference date extended from 18/04/06 to 30/04/06 (1 page)
21 April 2006Accounting reference date extended from 18/04/06 to 30/04/06 (1 page)
28 March 2006Registered office changed on 28/03/06 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
28 March 2006Registered office changed on 28/03/06 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
18 November 2005Return made up to 26/10/05; full list of members (6 pages)
18 November 2005Return made up to 26/10/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 18 April 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 18 April 2005 (6 pages)
25 January 2005Total exemption small company accounts made up to 18 April 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 18 April 2004 (6 pages)
16 November 2004Return made up to 26/10/04; full list of members (6 pages)
16 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(6 pages)
12 December 2003Total exemption small company accounts made up to 18 April 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 18 April 2003 (6 pages)
27 October 2003Return made up to 26/10/03; full list of members (6 pages)
27 October 2003Return made up to 26/10/03; full list of members (6 pages)
8 November 2002Return made up to 26/10/02; full list of members (6 pages)
8 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2002Total exemption small company accounts made up to 18 April 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 18 April 2002 (5 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
18 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
19 November 2001Return made up to 26/10/01; full list of members (6 pages)
19 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/11/01
(6 pages)
26 October 2001Total exemption small company accounts made up to 18 April 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 18 April 2001 (5 pages)
6 November 2000Return made up to 26/10/00; full list of members (6 pages)
6 November 2000Return made up to 26/10/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 18 April 2000 (6 pages)
3 October 2000Accounts for a small company made up to 18 April 2000 (6 pages)
12 June 2000Ad 22/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2000Ad 22/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2000Return made up to 26/10/99; full list of members (6 pages)
21 March 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1999Accounting reference date extended from 31/10/99 to 18/04/00 (1 page)
15 March 1999Accounting reference date extended from 31/10/99 to 18/04/00 (1 page)
16 February 1999Registered office changed on 16/02/99 from: 843 finchley road london NW11 8NA (1 page)
16 February 1999Registered office changed on 16/02/99 from: 843 finchley road london NW11 8NA (1 page)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999New director appointed (2 pages)
31 December 1998Registered office changed on 31/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Registered office changed on 31/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned (1 page)
26 October 1998Incorporation (14 pages)