Company NameThe Percival Agency Limited
Company StatusDissolved
Company Number06218457
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)
Previous NameElectric Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLaurence Percival
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleAdvertising
Correspondence Address28 Oswald Building
372 Queenstown Road
London
SW8 4NU
Secretary NameElin Sjursen
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Oldfield Road
Wimbledon
London
SW19 4SD
Secretary NameAlpha Nominees (London) Ltd (Corporation)
StatusResigned
Appointed17 October 2008(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 April 2009)
Correspondence Address585a Fulham Road
Fulham
London
SW6 5UA

Location

Registered AddressAlbermarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved following liquidation (1 page)
24 April 2012Final Gazette dissolved following liquidation (1 page)
24 January 2012Liquidators' statement of receipts and payments to 19 January 2012 (7 pages)
24 January 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
24 January 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
24 January 2012Liquidators statement of receipts and payments to 19 January 2012 (7 pages)
24 January 2012Liquidators' statement of receipts and payments to 19 January 2012 (7 pages)
4 November 2010Registered office address changed from 2 Rickett Street Fulham London SW6 1RU on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 2 Rickett Street Fulham London SW6 1RU on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 2 Rickett Street Fulham London SW6 1RU on 4 November 2010 (2 pages)
1 November 2010Statement of affairs with form 4.19 (6 pages)
1 November 2010Statement of affairs with form 4.19 (6 pages)
1 November 2010Appointment of a voluntary liquidator (1 page)
1 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-18
(1 page)
1 November 2010Appointment of a voluntary liquidator (1 page)
19 June 2010Compulsory strike-off action has been suspended (1 page)
19 June 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2009Appointment Terminated Secretary alpha nominees (london) LTD (1 page)
29 June 2009Return made up to 18/04/09; full list of members (4 pages)
29 June 2009Appointment terminated secretary alpha nominees (london) LTD (1 page)
29 June 2009Return made up to 18/04/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 November 2008Ad 05/11/08\gbp si 6@1=6\gbp ic 101/107\ (3 pages)
10 November 2008Ad 05/11/08 gbp si 6@1=6 gbp ic 101/107 (3 pages)
7 November 2008Registered office changed on 07/11/2008 from electric group LIMITED 131-151 great titchfield street london W1W 5BB (1 page)
7 November 2008Registered office changed on 07/11/2008 from electric group LIMITED 131-151 great titchfield street london W1W 5BB (1 page)
17 October 2008Secretary appointed alpha nominees (london) LTD (1 page)
17 October 2008Secretary appointed alpha nominees (london) LTD (1 page)
6 October 2008Ad 02/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
6 October 2008Ad 02/10/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
14 July 2008Return made up to 18/04/08; full list of members (3 pages)
14 July 2008Return made up to 18/04/08; full list of members (3 pages)
16 August 2007Company name changed electric group LIMITED\certificate issued on 16/08/07 (4 pages)
16 August 2007Company name changed electric group LIMITED\certificate issued on 16/08/07 (4 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: 28 oswald building 372 queenstown road london greater london SW8 4NU (1 page)
14 June 2007Registered office changed on 14/06/07 from: 28 oswald building 372 queenstown road london greater london SW8 4NU (1 page)
18 April 2007Incorporation (14 pages)
18 April 2007Incorporation (14 pages)