Company NamePolitical Perceptions Limited
Company StatusDissolved
Company Number03911231
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClaud Anthony Roderick Rugman
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleConsultant
Correspondence Address12 Saint Pauls Road
Richmond
Surrey
TW9 2HH
Secretary NameWendy Gillian Rugman
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Saint Pauls Road
Richmond
Surrey
TW9 2HH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address12 Saint Pauls Road
Richmond
Surrey
TW9 2HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2007Application for striking-off (1 page)
10 February 2007Return made up to 21/01/07; full list of members (6 pages)
10 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 February 2006Return made up to 21/01/06; full list of members (6 pages)
8 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
8 February 2005Return made up to 21/01/05; full list of members (6 pages)
19 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
3 February 2004Return made up to 21/01/04; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
27 January 2003Return made up to 21/01/03; full list of members (6 pages)
18 February 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
25 January 2002Return made up to 21/01/02; full list of members (6 pages)
9 February 2001Return made up to 21/01/01; full list of members (6 pages)
9 February 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 January 2000Incorporation (14 pages)