London
SE25 4LZ
Director Name | Mr James McKenzie Morrison Denney |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(8 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gorselands Close West Byfleet Surrey KT14 6PU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Brian Arthur Jones |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 56 Royston Road Byfleet West Byfleet Surrey KT14 7PD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 December 2002 | Dissolved (1 page) |
---|---|
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
9 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2002 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Statement of affairs (5 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Appointment of a voluntary liquidator (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: alton house 66/68 high street northwood middlesex HA6 1BL (1 page) |
27 March 2000 | Return made up to 05/01/00; full list of members (5 pages) |
9 November 1999 | Company name changed peribuild LIMITED\certificate issued on 10/11/99 (3 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
5 January 1999 | Incorporation (18 pages) |