Company NamePer Una Services Limited
Company StatusDissolved
Company Number05124452
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamePrecis (2437) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Robert John Ivens
NationalityBritish
StatusClosed
Appointed01 May 2006(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAmanda Mellor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(5 years, 2 months after company formation)
Appointment Duration3 years (closed 07 August 2012)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Director NameScott Iain Fyfe
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 07 August 2012)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr George William Davies
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornsleasow Farm House
Snowshill Hill
Moreton-In-Marsh
Gloucestershire
GL56 9TL
Wales
Director NameMs Andrea Christine White
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage North Road
Timsbury
Bath
Bath And North East Somerset
BA2 0JJ
Secretary NameMs Andrea Christine White
NationalityEnglish
StatusResigned
Appointed20 July 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage North Road
Timsbury
Bath
Bath And North East Somerset
BA2 0JJ
Director NameMr Padraig Drennan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 July 2006)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address21 Montagu Mansions
London
W1U 6LB
Director NameChristopher James Markham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 2009)
RoleCompany Director
Correspondence AddressThe Apartment The Old British
School Rooms 47b High Street
Broadway
Worcestershire
WR12 7DP
Director NameMr Andrew Michael Skinner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWaterside House
35 North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts2 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (3 pages)
17 April 2012Application to strike the company off the register (3 pages)
8 January 2012Accounts for a dormant company made up to 2 April 2011 (6 pages)
8 January 2012Accounts for a dormant company made up to 2 April 2011 (6 pages)
8 January 2012Accounts for a dormant company made up to 2 April 2011 (6 pages)
27 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(4 pages)
27 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(4 pages)
7 March 2011Appointment of Scott Iain Fyfe as a director (3 pages)
7 March 2011Appointment of Scott Iain Fyfe as a director (3 pages)
7 March 2011Termination of appointment of Andrew Skinner as a director (2 pages)
7 March 2011Termination of appointment of Andrew Skinner as a director (2 pages)
14 October 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
14 October 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
14 October 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
13 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
13 July 2010Director's details changed for Andrew Michael Skinner on 12 May 2010 (3 pages)
13 July 2010Secretary's details changed for Robert John Ivens on 12 May 2010 (3 pages)
13 July 2010Secretary's details changed for Robert John Ivens on 12 May 2010 (3 pages)
13 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
13 July 2010Director's details changed for Andrew Michael Skinner on 12 May 2010 (3 pages)
27 January 2010Accounts for a dormant company made up to 28 March 2009 (6 pages)
27 January 2010Accounts for a dormant company made up to 28 March 2009 (6 pages)
7 September 2009Appointment terminated director graham oakley (1 page)
7 September 2009Appointment Terminated Director graham oakley (1 page)
1 September 2009Director appointed amanda mellor (3 pages)
1 September 2009Director appointed amanda mellor (3 pages)
10 June 2009Return made up to 12/05/09; full list of members (5 pages)
10 June 2009Return made up to 12/05/09; full list of members (5 pages)
17 March 2009Director appointed graham john oakley (6 pages)
17 March 2009Director appointed graham john oakley (6 pages)
19 February 2009Appointment Terminated Director christopher markham (1 page)
19 February 2009Appointment terminated director christopher markham (1 page)
5 February 2009Accounts made up to 29 March 2008 (10 pages)
5 February 2009Full accounts made up to 29 March 2008 (10 pages)
30 January 2009Director appointed andrew michael skinner (3 pages)
30 January 2009Appointment terminated director george davies (1 page)
30 January 2009Appointment Terminated Director george davies (1 page)
30 January 2009Director appointed andrew michael skinner (3 pages)
20 May 2008Return made up to 12/05/08; full list of members (5 pages)
20 May 2008Return made up to 12/05/08; full list of members (5 pages)
3 February 2008Accounts made up to 31 March 2007 (10 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
21 June 2007Return made up to 12/05/07; full list of members (5 pages)
21 June 2007Return made up to 12/05/07; full list of members (5 pages)
8 February 2007Accounts made up to 1 April 2006 (10 pages)
8 February 2007Full accounts made up to 1 April 2006 (10 pages)
8 February 2007Accounts made up to 1 April 2006 (10 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
4 July 2006Return made up to 12/05/06; full list of members (5 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Return made up to 12/05/06; full list of members (5 pages)
4 July 2006New secretary appointed (2 pages)
2 May 2006New director appointed (3 pages)
2 May 2006New director appointed (3 pages)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
6 February 2006Full accounts made up to 2 April 2005 (10 pages)
6 February 2006Accounts made up to 2 April 2005 (10 pages)
6 February 2006Accounts made up to 2 April 2005 (10 pages)
13 July 2005Return made up to 12/05/05; full list of members (5 pages)
13 July 2005Return made up to 12/05/05; full list of members (5 pages)
8 June 2005Registered office changed on 08/06/05 from: 27 baker street london W1U 8EQ (1 page)
8 June 2005Registered office changed on 08/06/05 from: 27 baker street london W1U 8EQ (1 page)
12 October 2004Registered office changed on 12/10/04 from: gd international centre draycott business village draycott moreton in marsh gloucestershire GL56 9JY (1 page)
12 October 2004Registered office changed on 12/10/04 from: gd international centre draycott business village draycott moreton in marsh gloucestershire GL56 9JY (1 page)
11 August 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
11 August 2004Memorandum and Articles of Association (16 pages)
11 August 2004Memorandum and Articles of Association (16 pages)
4 August 2004Director resigned (1 page)
4 August 2004New secretary appointed;new director appointed (4 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New director appointed (5 pages)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (5 pages)
4 August 2004New secretary appointed;new director appointed (4 pages)
28 July 2004Registered office changed on 28/07/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
28 July 2004Resolutions
  • RES13 ‐ Remuneration auditors 20/07/04
(1 page)
26 July 2004Company name changed precis (2437) LIMITED\certificate issued on 26/07/04 (2 pages)
26 July 2004Company name changed precis (2437) LIMITED\certificate issued on 26/07/04 (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
11 May 2004Incorporation (17 pages)