Company NamePersai (Holdings) Ltd.
Company StatusDissolved
Company Number04835299
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 10 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDavid Peter James Coulling
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address59 Brushfield Street
London
E1 6AA
Director NameAndrej Machacek
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RolePrivate Equity
Country of ResidenceKenya
Correspondence Address1 College Terrace
London
E3 5AN
Director NameJames Tristan Ward Orr
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressLa Ferme St Martin La Ferme St Martin
Chemin Du Grand Royal 1
1390 Bossut-Gottechain
Belgium
Secretary NameDavid Peter James Coulling
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address59 Brushfield Street
London
E1 6AA

Location

Registered Address59 Brushfield Street
London
E1 6AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

8k at £1Ms Andrej Machacek
99.88%
Ordinary
5 at £1Mr David Peter James Coulling
0.06%
Ordinary
5 at £1Mr James Tristan Ward Orr
0.06%
Ordinary

Financials

Year2014
Net Worth-£9,567
Cash£5
Current Liabilities£9,587

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014Application to strike the company off the register (3 pages)
28 November 2014Application to strike the company off the register (3 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
1 June 2014Director's details changed for Andrej Machacek on 1 June 2014 (2 pages)
1 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 8,015
(6 pages)
1 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 8,015
(6 pages)
1 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 8,015
(6 pages)
1 June 2014Director's details changed for Andrej Machacek on 1 June 2014 (2 pages)
1 June 2014Director's details changed for Andrej Machacek on 1 June 2014 (2 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 June 2013Director's details changed for Andrej Machacek on 1 April 2013 (2 pages)
1 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 June 2013Director's details changed for Andrej Machacek on 1 April 2013 (2 pages)
1 June 2013Director's details changed for Andrej Machacek on 1 April 2013 (2 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
5 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
5 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
5 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
2 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
2 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
2 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
31 July 2010Director's details changed for James Tristan Ward Orr on 12 July 2010 (2 pages)
31 July 2010Director's details changed for Andrej Machacek on 12 July 2010 (2 pages)
31 July 2010Director's details changed for Andrej Machacek on 12 July 2010 (2 pages)
31 July 2010Director's details changed for David Peter James Coulling on 12 July 2010 (2 pages)
31 July 2010Director's details changed for James Tristan Ward Orr on 12 July 2010 (2 pages)
31 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
31 July 2010Director's details changed for David Peter James Coulling on 12 July 2010 (2 pages)
31 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 July 2009Director's change of particulars / james orr / 12/07/2009 (1 page)
21 July 2009Return made up to 12/07/09; full list of members (4 pages)
21 July 2009Return made up to 12/07/09; full list of members (4 pages)
21 July 2009Director's change of particulars / james orr / 12/07/2009 (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 July 2008Return made up to 12/07/08; full list of members (4 pages)
24 July 2008Return made up to 12/07/08; full list of members (4 pages)
23 July 2008Director's change of particulars / andrej machacek / 10/07/2008 (2 pages)
23 July 2008Director's change of particulars / andrej machacek / 10/07/2008 (2 pages)
23 July 2008Director and secretary's change of particulars / david coulling / 10/07/2008 (1 page)
23 July 2008Director and secretary's change of particulars / david coulling / 10/07/2008 (1 page)
5 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
5 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2006Registered office changed on 11/08/06 from: flat 6 linnell house 50 folgate street london E1 6UP (1 page)
11 August 2006Registered office changed on 11/08/06 from: flat 6 linnell house 50 folgate street london E1 6UP (1 page)
11 August 2006Return made up to 17/07/06; full list of members (3 pages)
11 August 2006Return made up to 17/07/06; full list of members (3 pages)
14 September 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 May 2005Ad 25/04/05--------- £ si 8000@1=8000 £ ic 15/8015 (2 pages)
13 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 May 2005Nc inc already adjusted 25/04/05 (2 pages)
13 May 2005Nc inc already adjusted 25/04/05 (2 pages)
13 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
13 May 2005Registered office changed on 13/05/05 from: the gables church street, teston maidstone kent ME18 5AG (1 page)
13 May 2005Registered office changed on 13/05/05 from: the gables church street, teston maidstone kent ME18 5AG (1 page)
13 May 2005Ad 25/04/05--------- £ si 8000@1=8000 £ ic 15/8015 (2 pages)
13 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
9 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Incorporation (19 pages)
17 July 2003Incorporation (19 pages)