35 North Wharf Road
London
W2 1NW
Director Name | Amanda Mellor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 May 2016) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 35 North Wharf Road London W2 1NW |
Director Name | Scott Iain Fyfe |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2011(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 May 2016) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr George William Davies |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hornsleasow Farm House Snowshill Hill Moreton-In-Marsh Gloucestershire GL56 9TL Wales |
Director Name | Ms Andrea Christine White |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cottage North Road Timsbury Bath Bath And North East Somerset BA2 0JJ |
Secretary Name | Ms Andrea Christine White |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cottage North Road Timsbury Bath Bath And North East Somerset BA2 0JJ |
Director Name | Graham John Oakley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Alison Clare Reed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth West Drayton UB7 0GB |
Director Name | Mr Padraig Drennan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 July 2006) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 21 Montagu Mansions London W1U 6LB |
Director Name | Melanie Fiona Davies |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Upper End House 73a Main Street Bretforton Worcestershire WR11 7JJ |
Director Name | Christopher James Markham |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 2009) |
Role | Company Director |
Correspondence Address | The Apartment The Old British School Rooms 47b High Street Broadway Worcestershire WR12 7DP |
Director Name | Ms Emma Claire Trayner |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glen Forest Drive Station Road Kirby Muxloe Leicestershire LE9 2EA |
Director Name | Mr Andrew Michael Skinner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | per-una.com |
---|
Registered Address | Waterside House 35 North Wharf Road London W2 1NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100k at £1 | Marks & Spencer PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,723,000 |
Gross Profit | -£986,000 |
Net Worth | £46,286,000 |
Cash | £9,000 |
Current Liabilities | £20,000 |
Latest Accounts | 29 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Solvency Statement dated 28/01/16 (1 page) |
9 February 2016 | Statement of capital on 9 February 2016
|
9 February 2016 | Resolutions
|
9 February 2016 | Statement by Directors (1 page) |
9 February 2016 | Statement by Directors (1 page) |
9 February 2016 | Statement of capital on 9 February 2016
|
9 February 2016 | Solvency Statement dated 28/01/16 (1 page) |
9 February 2016 | Resolutions
|
5 January 2016 | Statement of company's objects (2 pages) |
5 January 2016 | Statement of company's objects (2 pages) |
5 January 2016 | Statement of company's objects (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of company's objects (2 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 March 2015 | Section 519 (1 page) |
24 March 2015 | Section 519 (1 page) |
10 March 2015 | Full accounts made up to 29 March 2014 (25 pages) |
10 March 2015 | Section 519 ca 2006 (1 page) |
10 March 2015 | Section 519 ca 2006 (1 page) |
10 March 2015 | Full accounts made up to 29 March 2014 (25 pages) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
2 January 2014 | Accounts made up to 31 March 2013 (28 pages) |
2 January 2014 | Accounts made up to 31 March 2013 (28 pages) |
25 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
25 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
25 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts made up to 31 March 2012 (27 pages) |
24 December 2012 | Accounts made up to 31 March 2012 (27 pages) |
21 June 2012 | Secretary's details changed for Robert John Ivens on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Secretary's details changed for Robert John Ivens on 21 June 2012 (1 page) |
11 October 2011 | Accounts made up to 2 April 2011 (27 pages) |
11 October 2011 | Accounts made up to 2 April 2011 (27 pages) |
11 October 2011 | Accounts made up to 2 April 2011 (27 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Termination of appointment of Andrew Skinner as a director (2 pages) |
7 March 2011 | Appointment of Scott Iain Fyfe as a director (3 pages) |
7 March 2011 | Appointment of Scott Iain Fyfe as a director (3 pages) |
7 March 2011 | Termination of appointment of Andrew Skinner as a director (2 pages) |
14 October 2010 | Accounts made up to 3 April 2010 (28 pages) |
14 October 2010 | Accounts made up to 3 April 2010 (28 pages) |
14 October 2010 | Accounts made up to 3 April 2010 (28 pages) |
1 July 2010 | Director's details changed for Andrew Michael Skinner on 6 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Andrew Michael Skinner on 6 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Andrew Michael Skinner on 6 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts made up to 28 March 2009 (23 pages) |
18 January 2010 | Accounts made up to 28 March 2009 (23 pages) |
2 September 2009 | Appointment terminated director graham oakley (1 page) |
2 September 2009 | Appointment terminated director graham oakley (1 page) |
1 September 2009 | Director appointed amanda mellor (3 pages) |
1 September 2009 | Director appointed amanda mellor (3 pages) |
15 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
19 February 2009 | Appointment terminated director christopher markham (1 page) |
19 February 2009 | Appointment terminated director christopher markham (1 page) |
5 February 2009 | Accounts made up to 29 March 2008 (21 pages) |
5 February 2009 | Accounts made up to 29 March 2008 (21 pages) |
30 January 2009 | Appointment terminated director george davies (1 page) |
30 January 2009 | Appointment terminated director george davies (1 page) |
30 January 2009 | Director appointed andrew michael skinner (3 pages) |
30 January 2009 | Director appointed andrew michael skinner (3 pages) |
30 January 2009 | Appointment terminated director melanie davies (1 page) |
30 January 2009 | Appointment terminated director melanie davies (1 page) |
13 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director emma trayner (1 page) |
18 April 2008 | Appointment terminated director emma trayner (1 page) |
3 February 2008 | Accounts made up to 31 March 2007 (19 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (19 pages) |
20 July 2007 | Return made up to 09/06/07; full list of members (7 pages) |
20 July 2007 | Return made up to 09/06/07; full list of members (7 pages) |
8 February 2007 | Accounts made up to 1 April 2006 (20 pages) |
8 February 2007 | Accounts made up to 1 April 2006 (20 pages) |
8 February 2007 | Accounts made up to 1 April 2006 (20 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | Accounts made up to 2 April 2005 (14 pages) |
9 March 2006 | Accounts made up to 2 April 2005 (14 pages) |
9 March 2006 | Accounts made up to 2 April 2005 (14 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 27 baker street london W1U 8EQ (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 27 baker street london W1U 8EQ (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (4 pages) |
27 October 2004 | New director appointed (4 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: gd international centre draycott business village draycott moreton in marsh gloucestershire GL56 9JY (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: gd international centre draycott business village draycott moreton in marsh gloucestershire GL56 9JY (1 page) |
30 September 2004 | Nc inc already adjusted 24/09/04 (1 page) |
30 September 2004 | Ad 24/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 September 2004 | Ad 24/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 September 2004 | Nc inc already adjusted 24/09/04 (1 page) |
30 September 2004 | Resolutions
|
30 September 2004 | Memorandum and Articles of Association (6 pages) |
30 September 2004 | Statement of affairs (5 pages) |
30 September 2004 | Statement of affairs (5 pages) |
30 September 2004 | Memorandum and Articles of Association (6 pages) |
30 September 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Memorandum and Articles of Association (16 pages) |
3 August 2004 | New director appointed (5 pages) |
3 August 2004 | New secretary appointed;new director appointed (4 pages) |
3 August 2004 | Memorandum and Articles of Association (16 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New secretary appointed;new director appointed (4 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (5 pages) |
29 July 2004 | Company name changed precis (2438) LIMITED\certificate issued on 29/07/04 (2 pages) |
29 July 2004 | Company name changed precis (2438) LIMITED\certificate issued on 29/07/04 (2 pages) |
28 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
28 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Incorporation (17 pages) |
9 June 2004 | Incorporation (17 pages) |