Company NameDPF (Perivale) Limited
Company StatusDissolved
Company Number05670440
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date25 May 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMark Kane Bryan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Parr Place
23-27 Chiswick High Road
Chiswick
London
W4 2ET
Secretary NameEwa Roth
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Courthope Road
Greenford
Middlesex
UB6 8PZ

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,216
Cash£4,882
Current Liabilities£320,199

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 May 2011Final Gazette dissolved following liquidation (1 page)
25 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
25 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
9 September 2009Statement of affairs with form 4.19 (7 pages)
9 September 2009Statement of affairs with form 4.19 (7 pages)
9 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-04
(1 page)
7 August 2009Registered office changed on 07/08/2009 from 3 wadsworth road perivale middlesex UB6 7JD (1 page)
7 August 2009Registered office changed on 07/08/2009 from 3 wadsworth road perivale middlesex UB6 7JD (1 page)
28 January 2009Return made up to 09/01/09; full list of members (3 pages)
28 January 2009Return made up to 09/01/09; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from 10 portland business centre manor house lane datchet berks SL3 9EG (1 page)
24 April 2008Registered office changed on 24/04/2008 from 10 portland business centre manor house lane datchet berks SL3 9EG (1 page)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 November 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
5 November 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
20 March 2007Return made up to 10/01/07; full list of members (6 pages)
20 March 2007Return made up to 10/01/07; full list of members (6 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
10 January 2006Incorporation (17 pages)
10 January 2006Incorporation (17 pages)