Company NamePerma International Shipping Limited
DirectorMahalingam Sivakumaran
Company StatusActive - Proposal to Strike off
Company Number04449629
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Mahalingam Sivakumaran
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySri Lankan
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address14 Belmont Avenue
New Malden
Surrey
KT3 6QD
Secretary NameDavid Malcolm Wilson
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleAccountant
Correspondence Address144 Deans Lane
Edgware
Middlesex
HA8 9NT
Secretary NameMr Vanniasingam Sashicumarr
NationalityBritish
StatusResigned
Appointed10 May 2005(2 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 January 2020)
RoleBook Keeping
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartley Road
Croydon
Surrey
CR0 2PG
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitepermainternationalshipping.co.uk

Location

Registered Address265 Haydons Road
Wimbeldon
London
SW19 8TY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mahalingam Sivakumuran
100.00%
Ordinary

Financials

Year2014
Net Worth£8,939
Cash£6,467
Current Liabilities£8,347

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 May 2020 (3 years, 11 months ago)
Next Return Due11 June 2021 (overdue)

Charges

2 November 2004Delivered on: 18 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45C crusoe road mitcham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2004Delivered on: 5 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
1 February 2022Compulsory strike-off action has been discontinued (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
23 August 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
23 August 2020Termination of appointment of Vanniasingam Sashicumarr as a secretary on 1 January 2020 (1 page)
25 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 July 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
12 September 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Compulsory strike-off action has been discontinued (1 page)
8 April 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
2 July 2017Notification of Mahalingam Sivakumaran as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Mahalingam Sivakumaran as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 June 2010Director's details changed for Mahalingam Sivakumaran on 28 May 2010 (2 pages)
19 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
19 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
19 June 2010Director's details changed for Mahalingam Sivakumaran on 28 May 2010 (2 pages)
17 May 2010Registered office address changed from 14 Belmont Avenue New Malden Surrey KT3 6QD on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 14 Belmont Avenue New Malden Surrey KT3 6QD on 17 May 2010 (1 page)
4 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 July 2009Return made up to 28/05/09; full list of members (3 pages)
15 July 2009Return made up to 28/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 August 2008Return made up to 28/05/08; full list of members (3 pages)
1 August 2008Return made up to 28/05/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 June 2007Return made up to 28/05/07; full list of members (6 pages)
28 June 2007Return made up to 28/05/07; full list of members (6 pages)
27 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 June 2006Return made up to 28/05/06; full list of members (6 pages)
28 June 2006Return made up to 28/05/06; full list of members (6 pages)
24 April 2006Amended accounts made up to 30 April 2005 (5 pages)
24 April 2006Amended accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
14 October 2004Amended accounts made up to 30 April 2003 (2 pages)
14 October 2004Amended accounts made up to 30 April 2003 (2 pages)
3 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 July 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
26 July 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
4 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: entrprise house 82 whitchurch, road, cardiff, CF14 3LX (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: entrprise house 82 whitchurch, road, cardiff, CF14 3LX (1 page)
5 June 2002New secretary appointed (3 pages)
5 June 2002New secretary appointed (3 pages)
28 May 2002Incorporation (13 pages)
28 May 2002Incorporation (13 pages)