Company NamePerimeter Editions Limited
Company StatusDissolved
Company Number04279594
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)
Previous NameNewincco 88 Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Pascale Marie Revert
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed18 October 2001(1 month, 2 weeks after company formation)
Appointment Duration11 years (closed 30 October 2012)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address37 Ladbroke Square
London
W11 3NB
Director NameMr Peter Spencer William Wheeler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(1 month, 2 weeks after company formation)
Appointment Duration11 years (closed 30 October 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address37 Ladbroke Square
London
W11 3NB
Secretary NameMrs Elizabeth Dawn Dearing
NationalityBritish
StatusResigned
Appointed29 September 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft 105 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address37 Ladbroke Square
London
W11 3NB
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
4 July 2012Application to strike the company off the register (3 pages)
4 July 2012Application to strike the company off the register (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1
(4 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1
(4 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
20 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
9 September 2009Return made up to 31/08/09; full list of members (3 pages)
9 September 2009Return made up to 31/08/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
26 September 2008Return made up to 31/08/08; full list of members (3 pages)
26 September 2008Return made up to 31/08/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from 2ND floor mka house, 36 king street, maidenhead berkshire SL6 1NA (1 page)
14 July 2008Registered office changed on 14/07/2008 from 2ND floor mka house, 36 king street, maidenhead berkshire SL6 1NA (1 page)
14 July 2008Appointment terminated secretary elizabeth dearing (1 page)
14 July 2008Appointment Terminated Secretary elizabeth dearing (1 page)
9 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
9 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
23 October 2007Return made up to 31/08/07; full list of members (2 pages)
23 October 2007Return made up to 31/08/07; full list of members (2 pages)
15 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
15 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 October 2006Return made up to 31/08/06; full list of members (2 pages)
3 October 2006Registered office changed on 03/10/06 from: 2ND floor mka house 36 king street maidenhead berkshire SL6 1NA (1 page)
3 October 2006Return made up to 31/08/06; full list of members (2 pages)
3 October 2006Registered office changed on 03/10/06 from: 2ND floor mka house 36 king street maidenhead berkshire SL6 1NA (1 page)
20 July 2006Registered office changed on 20/07/06 from: 3RD floor 33 queen street maidenhead berkshire SL6 1NA (1 page)
20 July 2006Registered office changed on 20/07/06 from: 3RD floor 33 queen street maidenhead berkshire SL6 1NA (1 page)
25 May 2006Total exemption full accounts made up to 30 June 2004 (8 pages)
25 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
25 May 2006Total exemption full accounts made up to 30 June 2004 (8 pages)
25 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Return made up to 31/08/05; full list of members (7 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005Return made up to 31/08/05; full list of members (7 pages)
23 May 2005Registered office changed on 23/05/05 from: 7TH floor 90 high holborn london WC1V 6XX (1 page)
23 May 2005Registered office changed on 23/05/05 from: 7TH floor 90 high holborn london WC1V 6XX (1 page)
22 September 2004Return made up to 31/08/04; full list of members (5 pages)
22 September 2004Return made up to 31/08/04; full list of members (5 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
24 October 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
24 October 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
26 September 2003Return made up to 31/08/03; full list of members (5 pages)
26 September 2003Return made up to 31/08/03; full list of members (5 pages)
22 January 2003Registered office changed on 22/01/03 from: third floor 90 long acre london WC2E 9TT (1 page)
22 January 2003Registered office changed on 22/01/03 from: third floor 90 long acre london WC2E 9TT (1 page)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
10 September 2002Return made up to 31/08/02; full list of members (5 pages)
10 September 2002Return made up to 31/08/02; full list of members (5 pages)
28 October 2001Director resigned (1 page)
28 October 2001Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
18 October 2001Company name changed newincco 88 LIMITED\certificate issued on 18/10/01 (2 pages)
18 October 2001Company name changed newincco 88 LIMITED\certificate issued on 18/10/01 (2 pages)
31 August 2001Incorporation (20 pages)
31 August 2001Incorporation (20 pages)