Company NamePerle Noire Limited
Company StatusDissolved
Company Number05144238
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMs Claudia Crisitea McKenzie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(3 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (closed 30 April 2013)
RolePR Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Mary Magdalene
12 Godman Road, Peckham
London
SE15 3SR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameM S Golder Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address121 Brudenell Road
Tooting
London
SW17 8DD

Location

Registered AddressFlat 6 12 Godman Road
Peckham
London
SE15 3SR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
(3 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
(3 pages)
9 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Claudia Crisitea Mckenzie on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Claudia Crisitea Mckenzie on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Claudia Crisitea Mckenzie on 1 October 2009 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 December 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
2 December 2008Total exemption full accounts made up to 30 June 2006 (11 pages)
2 December 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
2 December 2008Total exemption full accounts made up to 30 June 2006 (11 pages)
3 October 2008Registered office changed on 03/10/2008 from flat 6 12 godman road london SE15 3SR (1 page)
3 October 2008Registered office changed on 03/10/2008 from flat 6 12 godman road london SE15 3SR (1 page)
1 October 2008Return made up to 11/09/08; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 2008Return made up to 11/09/08; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2008Return made up to 03/06/07; full list of members (6 pages)
1 October 2008Return made up to 03/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/10/08
(6 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 September 2006Return made up to 03/06/06; full list of members (2 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Return made up to 03/06/06; full list of members (2 pages)
8 September 2006Director's particulars changed (1 page)
29 July 2005Return made up to 03/06/05; full list of members (6 pages)
29 July 2005Return made up to 03/06/05; full list of members (6 pages)
29 June 2004New director appointed (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (1 page)
29 June 2004Director resigned (1 page)
3 June 2004Incorporation (13 pages)
3 June 2004Incorporation (13 pages)
3 June 2004New secretary appointed (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (1 page)
3 June 2004Secretary resigned (1 page)