Company NamePersonal Records Limited
Company StatusDissolved
Company Number05791372
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Eugene Bari
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address263 Warsash Road
Locks Heath
Portsmouth
SO31 9NY
Secretary NameMrs Tara Bari
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address263 Warsash Road
Locks Heath
Southampton
SO31 9NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 North Parade
Mollison Way
Edgware
Middlesex
HA8 5QH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
16 January 2012Application to strike the company off the register (3 pages)
16 January 2012Application to strike the company off the register (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(5 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Eugene Bari on 24 April 2010 (2 pages)
11 May 2010Director's details changed for Eugene Bari on 24 April 2010 (2 pages)
11 May 2010Secretary's details changed for Tara Mcloughlin on 24 April 2010 (1 page)
11 May 2010Secretary's details changed for Tara Mcloughlin on 24 April 2010 (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 May 2009Return made up to 24/04/09; full list of members (3 pages)
28 May 2009Return made up to 24/04/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Director's change of particulars / eugene bari / 01/01/2007 (1 page)
15 May 2008Secretary's Change of Particulars / tara mcloughlin / 01/01/2007 / HouseName/Number was: , now: 263; Street was: 25 barnes wallis road, now: warsash road; Area was: , now: locks heath; Post Town was: fareham, now: southampton; Post Code was: PO15 5TT, now: SO31 9NY; Country was: , now: united kingdom (1 page)
15 May 2008Return made up to 24/04/08; full list of members (3 pages)
15 May 2008Return made up to 24/04/08; full list of members (3 pages)
15 May 2008Director's Change of Particulars / eugene bari / 01/01/2007 / HouseName/Number was: , now: 263; Street was: 25 barnes wallis road, now: warsash road; Area was: , now: locks heath; Post Town was: fareham, now: southampton; Post Code was: PO15 5TT, now: SO31 9NY; Country was: , now: united kingdom (1 page)
15 May 2008Secretary's change of particulars / tara mcloughlin / 01/01/2007 (1 page)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2007Return made up to 24/04/07; full list of members (6 pages)
30 November 2006Registered office changed on 30/11/06 from: hillview house 1 hallswelle parade, finchley road, london NW11 0DL (1 page)
30 November 2006Registered office changed on 30/11/06 from: hillview house 1 hallswelle parade, finchley road, london NW11 0DL (1 page)
5 June 2006Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 June 2006Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 June 2006New director appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
24 April 2006Incorporation (16 pages)
24 April 2006Incorporation (16 pages)