Company NamePerpro Global Limited
Company StatusDissolved
Company Number04262890
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)
Previous NamesMislex (313) Limited and Perpro Secretarial Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameJonathan Richard Berman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 31 August 2004)
RoleSolicitor
Correspondence Address41 Hill Top
London
NW11 6ED
Director NameMr Jeremy Howard Muller
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 31 August 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQueens Lodge
42 Great North Road
London
N6 4LU
Director NameJohn Burton Rae
Date of BirthMarch 1954 (Born 70 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 June 2002(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address17 Cairns Road
Bristol
BS6 7UA
Secretary NameJonathan Richard Berman
NationalityBritish
StatusClosed
Appointed13 June 2002(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 31 August 2004)
RoleSolicitor
Correspondence Address41 Hill Top
London
NW11 6ED
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered AddressSummit House
12 Red Lion Square
London
WC1R 4QD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 May 2004First Gazette notice for compulsory strike-off (1 page)
24 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
24 December 2002Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
21 August 2002Registered office changed on 21/08/02 from: 21 southampton row london WC1B 5HS (1 page)
10 July 2002New director appointed (2 pages)
5 July 2002New director appointed (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
3 May 2002Company name changed mislex (313) LIMITED\certificate issued on 03/05/02 (2 pages)