Company NamePer Una Group Limited
Company StatusDissolved
Company Number05149488
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NamePrecis (2438) 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, 10 months after company formation)
Appointment Duration10 years (closed 24 May 2016)
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, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 24 May 2016)
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, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 24 May 2016)
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(1 month, 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(1 month, 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(1 month, 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 NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAlison Clare Reed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(3 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Padraig Drennan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(1 year, 6 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 NameMelanie Fiona Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressUpper End House
73a Main Street
Bretforton
Worcestershire
WR11 7JJ
Director NameChristopher James Markham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2009)
RoleCompany Director
Correspondence AddressThe Apartment The Old British
School Rooms 47b High Street
Broadway
Worcestershire
WR12 7DP
Director NameMs Emma Claire Trayner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen Forest Drive
Station Road
Kirby Muxloe
Leicestershire
LE9 2EA
Director NameMr Andrew Michael Skinner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(4 years, 7 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 NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteper-una.com

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

Shareholders

100k at £1Marks & Spencer PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,723,000
Gross Profit-£986,000
Net Worth£46,286,000
Cash£9,000
Current Liabilities£20,000

Accounts

Latest Accounts29 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (3 pages)
24 February 2016Application to strike the company off the register (3 pages)
9 February 2016Solvency Statement dated 28/01/16 (1 page)
9 February 2016Statement of capital on 9 February 2016
  • GBP 1
(4 pages)
9 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 February 2016Statement by Directors (1 page)
9 February 2016Statement by Directors (1 page)
9 February 2016Statement of capital on 9 February 2016
  • GBP 1
(4 pages)
9 February 2016Solvency Statement dated 28/01/16 (1 page)
9 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2016Statement of company's objects (2 pages)
5 January 2016Statement of company's objects (2 pages)
5 January 2016Statement of company's objects (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 550 16/12/2015
(26 pages)
5 January 2016Resolutions
  • RES13 ‐ Section 550 16/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 January 2016Statement of company's objects (2 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,000
(4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,000
(4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,000
(4 pages)
24 March 2015Section 519 (1 page)
24 March 2015Section 519 (1 page)
10 March 2015Full accounts made up to 29 March 2014 (25 pages)
10 March 2015Section 519 ca 2006 (1 page)
10 March 2015Section 519 ca 2006 (1 page)
10 March 2015Full accounts made up to 29 March 2014 (25 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100,000
(4 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100,000
(4 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100,000
(4 pages)
2 January 2014Accounts made up to 31 March 2013 (28 pages)
2 January 2014Accounts made up to 31 March 2013 (28 pages)
25 September 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts made up to 31 March 2012 (27 pages)
24 December 2012Accounts made up to 31 March 2012 (27 pages)
21 June 2012Secretary's details changed for Robert John Ivens on 21 June 2012 (1 page)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
21 June 2012Secretary's details changed for Robert John Ivens on 21 June 2012 (1 page)
11 October 2011Accounts made up to 2 April 2011 (27 pages)
11 October 2011Accounts made up to 2 April 2011 (27 pages)
11 October 2011Accounts made up to 2 April 2011 (27 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
7 March 2011Termination of appointment of Andrew Skinner as a director (2 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)
14 October 2010Accounts made up to 3 April 2010 (28 pages)
14 October 2010Accounts made up to 3 April 2010 (28 pages)
14 October 2010Accounts made up to 3 April 2010 (28 pages)
1 July 2010Director's details changed for Andrew Michael Skinner on 6 June 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Andrew Michael Skinner on 6 June 2010 (2 pages)
1 July 2010Director's details changed for Andrew Michael Skinner on 6 June 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts made up to 28 March 2009 (23 pages)
18 January 2010Accounts made up to 28 March 2009 (23 pages)
2 September 2009Appointment terminated director graham oakley (1 page)
2 September 2009Appointment terminated director graham oakley (1 page)
1 September 2009Director appointed amanda mellor (3 pages)
1 September 2009Director appointed amanda mellor (3 pages)
15 July 2009Return made up to 09/06/09; full list of members (3 pages)
15 July 2009Return made up to 09/06/09; full list of members (3 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 (21 pages)
5 February 2009Accounts made up to 29 March 2008 (21 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)
30 January 2009Director appointed andrew michael skinner (3 pages)
30 January 2009Appointment terminated director melanie davies (1 page)
30 January 2009Appointment terminated director melanie davies (1 page)
13 June 2008Return made up to 09/06/08; full list of members (4 pages)
13 June 2008Return made up to 09/06/08; full list of members (4 pages)
18 April 2008Appointment terminated director emma trayner (1 page)
18 April 2008Appointment terminated director emma trayner (1 page)
3 February 2008Accounts made up to 31 March 2007 (19 pages)
3 February 2008Accounts made up to 31 March 2007 (19 pages)
20 July 2007Return made up to 09/06/07; full list of members (7 pages)
20 July 2007Return made up to 09/06/07; full list of members (7 pages)
8 February 2007Accounts made up to 1 April 2006 (20 pages)
8 February 2007Accounts made up to 1 April 2006 (20 pages)
8 February 2007Accounts made up to 1 April 2006 (20 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 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)
18 July 2006Return made up to 09/06/06; full list of members (6 pages)
18 July 2006Return made up to 09/06/06; full list of members (6 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
9 March 2006Accounts made up to 2 April 2005 (14 pages)
9 March 2006Accounts made up to 2 April 2005 (14 pages)
9 March 2006Accounts made up to 2 April 2005 (14 pages)
17 June 2005Return made up to 09/06/05; full list of members (3 pages)
17 June 2005Return made up to 09/06/05; full list of members (3 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 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (4 pages)
27 October 2004New director appointed (4 pages)
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)
30 September 2004Nc inc already adjusted 24/09/04 (1 page)
30 September 2004Ad 24/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 September 2004Ad 24/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 September 2004Nc inc already adjusted 24/09/04 (1 page)
30 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2004Memorandum and Articles of Association (6 pages)
30 September 2004Statement of affairs (5 pages)
30 September 2004Statement of affairs (5 pages)
30 September 2004Memorandum and Articles of Association (6 pages)
30 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2004Resolutions
  • RES13 ‐ Change of name 20/07/04
(1 page)
9 August 2004Resolutions
  • RES13 ‐ Change of name 20/07/04
(1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Memorandum and Articles of Association (16 pages)
3 August 2004New director appointed (5 pages)
3 August 2004New secretary appointed;new director appointed (4 pages)
3 August 2004Memorandum and Articles of Association (16 pages)
3 August 2004Director resigned (1 page)
3 August 2004New secretary appointed;new director appointed (4 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (5 pages)
29 July 2004Company name changed precis (2438) LIMITED\certificate issued on 29/07/04 (2 pages)
29 July 2004Company name changed precis (2438) LIMITED\certificate issued on 29/07/04 (2 pages)
28 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
28 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
28 July 2004Registered office changed on 28/07/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
28 July 2004Registered office changed on 28/07/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
9 June 2004Incorporation (17 pages)
9 June 2004Incorporation (17 pages)