Company NamePersonna Industrial UK Limited
Company StatusDissolved
Company Number05176315
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)
Previous NameCasetree Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John McGroarty
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(6 years, 4 months after company formation)
Appointment Duration1 year (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSword House Totteridge Road
High Wycombe
Buckinghamshire
HP13 6DG
Director NameSamuel Hacohen
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2009)
RoleGeneral Manager
Correspondence Address6 Norman Place
Tenafly
New Jersey
Foreign
Secretary NamePaul Gale
NationalityBritish
StatusResigned
Appointed26 September 2005(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2010)
RoleCompany Director
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMr James Andrew Bolt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2010(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMr Mario Soussou
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2010(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 2010)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMr Stephen John McGroarty
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSword House Totteridge Road
High Wycombe
Buckinghamshire
HP13 6DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
3 August 2011Application to strike the company off the register (3 pages)
3 August 2011Application to strike the company off the register (3 pages)
24 November 2010Termination of appointment of Paul Gale as a secretary (1 page)
24 November 2010Appointment of Mr Stephen John Mcgroarty as a director (2 pages)
24 November 2010Appointment of Mr Stephen John Mcgroarty as a director (2 pages)
24 November 2010Termination of appointment of Paul Gale as a secretary (1 page)
24 November 2010Termination of appointment of Mario Soussou as a director (1 page)
24 November 2010Appointment of Mr Stephen John Mcgroarty as a director (2 pages)
24 November 2010Termination of appointment of James Bolt as a director (1 page)
24 November 2010Termination of appointment of Mario Soussou as a director (1 page)
24 November 2010Termination of appointment of James Bolt as a director (1 page)
24 November 2010Termination of appointment of Stephen Mcgroarty as a director (1 page)
24 November 2010Termination of appointment of Stephen Mcgroarty as a director (1 page)
24 November 2010Termination of appointment of James Bolt as a director (1 page)
24 November 2010Appointment of Mr Stephen John Mcgroarty as a director (2 pages)
24 November 2010Termination of appointment of James Bolt as a director (1 page)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 July 2010Director's details changed for Mr Mario Soussou on 12 July 2010 (2 pages)
29 July 2010Director's details changed for Mr James Andrew Bolt on 12 July 2010 (2 pages)
29 July 2010Director's details changed for Mr James Andrew Bolt on 12 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Mario Soussou on 12 July 2010 (2 pages)
22 July 2010Secretary's details changed for Paul Gale on 12 July 2010 (1 page)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1
(4 pages)
22 July 2010Secretary's details changed for Paul Gale on 12 July 2010 (1 page)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1
(4 pages)
11 May 2010Appointment of Mr James Andrew Bolt as a director (2 pages)
11 May 2010Appointment of Mr James Andrew Bolt as a director (2 pages)
10 May 2010Appointment of Mr Mario Soussou as a director (2 pages)
10 May 2010Appointment of Mr Mario Soussou as a director (2 pages)
15 January 2010Secretary's details changed for Paul Gale on 15 January 2010 (1 page)
15 January 2010Secretary's details changed for Paul Gale on 15 January 2010 (1 page)
15 December 2009Termination of appointment of Samuel Hacohen as a director (1 page)
15 December 2009Termination of appointment of Samuel Hacohen as a director (1 page)
9 September 2009Accounts made up to 31 December 2008 (1 page)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 July 2009Return made up to 12/07/09; full list of members (3 pages)
30 July 2009Return made up to 12/07/09; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2008Accounts made up to 31 December 2007 (1 page)
13 October 2008Registered office changed on 13/10/2008 from 15 bloomsbury square london WC1A 2LS (1 page)
13 October 2008Registered office changed on 13/10/2008 from 15 bloomsbury square london WC1A 2LS (1 page)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
7 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 December 2007Accounts made up to 31 December 2006 (1 page)
8 August 2007Return made up to 12/07/07; no change of members (6 pages)
8 August 2007Return made up to 12/07/07; no change of members (6 pages)
26 July 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2006Return made up to 12/07/06; full list of members (6 pages)
28 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
28 February 2006Accounts made up to 31 July 2005 (1 page)
2 December 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
2 December 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
27 October 2005Return made up to 12/07/05; full list of members (6 pages)
27 October 2005Return made up to 12/07/05; full list of members (6 pages)
25 October 2005Memorandum and Articles of Association (20 pages)
25 October 2005Memorandum and Articles of Association (20 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Registered office changed on 25/10/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Registered office changed on 25/10/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 September 2004Company name changed casetree LIMITED\certificate issued on 08/09/04 (2 pages)
8 September 2004Company name changed casetree LIMITED\certificate issued on 08/09/04 (2 pages)
12 July 2004Incorporation (17 pages)
12 July 2004Incorporation (17 pages)