Company NamePerennius Ensemble Limited
Company StatusDissolved
Company Number04834454
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 8 months ago)
Dissolution Date9 October 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAromar Frederick Damodaran
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrelade
Golf Course Road
Blairgowrie
PH10 6LF
Scotland
Director NameGeorges Cmela
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Pen-Y-Ffridd Cottages
Great Orme
Llandudno
Gwynedd
Director NameJames Richard Jones
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Weyside Close
Byfleet
West Byfleet
Surrey
KT14 7DF
Secretary NameMargaret Anne Jones
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakcroft Close
West Byfleet
Surrey
KT14 6JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,129
Cash£3,309
Current Liabilities£4,067

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
29 May 2012Termination of appointment of James Jones as a director (2 pages)
29 May 2012Termination of appointment of James Richard Jones as a director on 7 April 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 August 2011Director's details changed for James Richard Jones on 1 February 2011 (2 pages)
10 August 2011Director's details changed for James Richard Jones on 1 February 2011 (2 pages)
10 August 2011Director's details changed for James Richard Jones on 1 February 2011 (2 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 99
(4 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 99
(4 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 November 2010Termination of appointment of Margaret Jones as a secretary (1 page)
8 November 2010Termination of appointment of Margaret Jones as a secretary (1 page)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
28 October 2009Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 28 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 August 2009Registered office changed on 11/08/2009 from 162-164 upper richmond road london SW15 2SL (1 page)
11 August 2009Registered office changed on 11/08/2009 from 162-164 upper richmond road london SW15 2SL (1 page)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 August 2008Return made up to 16/07/08; full list of members (4 pages)
1 August 2008Return made up to 16/07/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 August 2007Return made up to 16/07/07; full list of members (3 pages)
8 August 2007Return made up to 16/07/07; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 16/07/06; full list of members (3 pages)
15 August 2006Return made up to 16/07/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 August 2005Return made up to 16/07/05; full list of members (3 pages)
2 August 2005Return made up to 16/07/05; full list of members (3 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Location of register of members (1 page)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 July 2004Return made up to 16/07/04; full list of members (7 pages)
21 July 2004Return made up to 16/07/04; full list of members (7 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Ad 15/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 September 2003Ad 15/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (2 pages)
16 July 2003Incorporation (19 pages)
16 July 2003Incorporation (19 pages)