Company NamePerrydean Estates Ltd
Company StatusDissolved
Company Number05236967
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Dissolution Date6 December 2012 (11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Kopciel
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2005(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Way
London
E5 9ND
Secretary NameMr Joseph Teitelbaum
NationalityBritish
StatusResigned
Appointed08 August 2005(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Osbaldeston Road
Stamford Hill
London
N16 6ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 December 2012Final Gazette dissolved following liquidation (1 page)
6 December 2012Final Gazette dissolved following liquidation (1 page)
6 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2012Completion of winding up (1 page)
6 September 2012Completion of winding up (1 page)
18 March 2011Receiver's abstract of receipts and payments to 14 February 2011 (2 pages)
18 March 2011Receiver's abstract of receipts and payments to 14 February 2011 (2 pages)
16 February 2011Notice of ceasing to act as receiver or manager (2 pages)
16 February 2011Notice of ceasing to act as receiver or manager (2 pages)
26 October 2010Receiver's abstract of receipts and payments to 14 October 2010 (2 pages)
26 October 2010Receiver's abstract of receipts and payments to 14 October 2010 (2 pages)
31 March 2010Order of court to wind up (2 pages)
31 March 2010Order of court to wind up (2 pages)
22 January 2010Termination of appointment of David Kopciel as a director (1 page)
22 January 2010Termination of appointment of David Kopciel as a director (1 page)
14 November 2009Notice of appointment of receiver or manager (2 pages)
14 November 2009Notice of appointment of receiver or manager (2 pages)
5 November 2009Director's details changed for David Kopciel on 2 October 2009 (2 pages)
5 November 2009Director's details changed for David Kopciel on 2 October 2009 (2 pages)
2 September 2009Registered office changed on 02/09/2009 from 88 edgware way edgware middlesex HA8 8JS (1 page)
2 September 2009Appointment terminated secretary joseph teitelbaum (1 page)
2 September 2009Appointment Terminated Secretary joseph teitelbaum (1 page)
2 September 2009Registered office changed on 02/09/2009 from 88 edgware way edgware middlesex HA8 8JS (1 page)
11 February 2009Return made up to 21/09/08; full list of members (3 pages)
11 February 2009Return made up to 21/09/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 October 2007Return made up to 21/09/07; full list of members (2 pages)
22 October 2007Return made up to 21/09/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 April 2007Registered office changed on 27/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
27 April 2007Registered office changed on 27/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (4 pages)
11 January 2007Particulars of mortgage/charge (4 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
4 October 2006Return made up to 21/09/06; full list of members (2 pages)
4 October 2006Return made up to 21/09/06; full list of members (2 pages)
1 June 2006Accounting reference date extended from 01/03/06 to 31/08/06 (1 page)
1 June 2006Accounting reference date extended from 01/03/06 to 31/08/06 (1 page)
1 March 2006Return made up to 21/09/05; full list of members; amend (6 pages)
1 March 2006Return made up to 21/09/05; full list of members; amend (6 pages)
23 February 2006Accounts made up to 1 March 2005 (7 pages)
23 February 2006Accounts for a dormant company made up to 1 March 2005 (7 pages)
11 January 2006Return made up to 21/09/05; full list of members (6 pages)
11 January 2006Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2005Accounting reference date shortened from 30/09/05 to 01/03/05 (1 page)
7 December 2005Accounting reference date shortened from 30/09/05 to 01/03/05 (1 page)
15 September 2005Ad 08/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2005Ad 08/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 141 a stamford hill london N16 5LG (1 page)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2005Registered office changed on 15/09/05 from: 141 a stamford hill london N16 5LG (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
2 November 2004Registered office changed on 02/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 November 2004Registered office changed on 02/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Secretary resigned (1 page)
21 September 2004Incorporation (12 pages)
21 September 2004Incorporation (12 pages)