Company NamePerry De Montaignac Limited
Company StatusDissolved
Company Number04665122
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Jack De Montaignac
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Crest Farm Etchingwood Lane
Buxted
Uckfield
East Sussex
TN22 4PU
Secretary NameJonathan Clive Perry
NationalityBritish
StatusClosed
Appointed20 March 2003(1 month after company formation)
Appointment Duration12 years, 3 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden Hill
1 Le Brun Road
Eastbourne
East Sussex
BN21 2HY
Director NameJonathan Clive Perry
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden Hill
1 Le Brun Road
Eastbourne
East Sussex
BN21 2HY
Secretary NameLucy Grimwood
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Cathcart Road
London
SW10 9JQ

Contact

Websitewww.pdem.co.uk

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

3.4k at £1Jack De Montaignac
83.50%
Ordinary
675 at £1Jonathan Perry
16.50%
Ordinary

Financials

Year2014
Net Worth-£165,033
Current Liabilities£181,407

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
31 March 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
28 May 2014Registered office address changed from 55-56 Gwynne Road Battersea London SW11 3UW United Kingdom on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 55-56 Gwynne Road Battersea London SW11 3UW United Kingdom on 28 May 2014 (2 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2014Statement of affairs with form 4.19 (5 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2014Statement of affairs with form 4.19 (5 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 4,091
(4 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 4,091
(4 pages)
11 September 2012Registered office address changed from 25C Lombard Road Wimbledon London SW19 3TZ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 25C Lombard Road Wimbledon London SW19 3TZ on 11 September 2012 (1 page)
22 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Jack De Montaignac on 12 February 2011 (2 pages)
5 May 2011Director's details changed for Jack De Montaignac on 12 February 2011 (2 pages)
5 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 February 2010Director's details changed for Jack De Montaignac on 12 February 2010 (2 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Jack De Montaignac on 12 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 September 2009Appointment terminated director jonathan perry (1 page)
4 September 2009Appointment terminated director jonathan perry (1 page)
13 March 2009Return made up to 12/02/09; full list of members (4 pages)
13 March 2009Return made up to 12/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
30 January 2008Ad 15/01/08--------- £ si 3091@1=3091 £ ic 1000/4091 (2 pages)
30 January 2008£ nc 1000/100000 15/01/08 (2 pages)
30 January 2008£ nc 1000/100000 15/01/08 (2 pages)
30 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2008Ad 15/01/08--------- £ si 3091@1=3091 £ ic 1000/4091 (2 pages)
30 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 July 2007Registered office changed on 17/07/07 from: suite 16 imperial studios 3-11 imperial road london SW6 2AG (1 page)
17 July 2007Registered office changed on 17/07/07 from: suite 16 imperial studios 3-11 imperial road london SW6 2AG (1 page)
29 March 2007Return made up to 12/02/07; full list of members (2 pages)
29 March 2007Return made up to 12/02/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 March 2006Return made up to 12/02/06; full list of members (2 pages)
8 March 2006Return made up to 12/02/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 February 2005Return made up to 12/02/05; full list of members (3 pages)
28 February 2005Return made up to 12/02/05; full list of members (3 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 March 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2003Particulars of mortgage/charge (7 pages)
18 October 2003Particulars of mortgage/charge (7 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (2 pages)
27 March 2003Secretary resigned (2 pages)
12 February 2003Incorporation (16 pages)
12 February 2003Incorporation (16 pages)