London
SW6 4QP
Director Name | Robert Duff Anderson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3932 Gertrude Verdun Quebec H4g 1r8 Canada |
Director Name | Martin Faucher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 23 Primeveres Verdun Quebec H3e 1w0 Canada |
Director Name | Jerry Tarasofsky |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Downshire Road Montreal Quebec H3x 1h4 Canada |
Secretary Name | Martin Faucher |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 23 Primeveres Verdun Quebec H3e 1w0 Canada |
Director Name | Mr Claude Guay |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 729 Upper Roslyn Upper Roslyn Westmount, Qc H3y 1j2 Canada |
Director Name | Mr Stephen Lapointe |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1601 Rue Notre Dame West Appt, 102 Montreal, Qc H3j 2s8 Canada |
Director Name | Audry Larocque |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2012(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 37 Av. Palmerston Mont-Royal Quebec H3p 1v1 Canada |
Director Name | Mr Martin Le Sauteur |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 September 2016(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Iperceptions Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£155,813 |
Cash | £1 |
Current Liabilities | £155,814 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2021 | Application to strike the company off the register (1 page) |
13 July 2020 | Appointment of Pascal Cardinal as a director on 13 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Martin Le Sauteur as a director on 13 July 2020 (1 page) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
25 January 2017 | Appointment of Mr Martin Le Sauteur as a director on 7 September 2016 (2 pages) |
25 January 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 January 2017 | Termination of appointment of Audry Larocque as a director on 7 September 2016 (1 page) |
25 January 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 January 2017 | Appointment of Mr Martin Le Sauteur as a director on 7 September 2016 (2 pages) |
25 January 2017 | Termination of appointment of Audry Larocque as a director on 7 September 2016 (1 page) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Appointment of Audry Larocque as a director (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Termination of appointment of Robert Anderson as a director (1 page) |
26 April 2013 | Termination of appointment of Robert Anderson as a director (1 page) |
26 April 2013 | Appointment of Audry Larocque as a director (2 pages) |
26 April 2013 | Termination of appointment of Stephen Lapointe as a director (1 page) |
26 April 2013 | Termination of appointment of Claude Guay as a director (1 page) |
26 April 2013 | Termination of appointment of Claude Guay as a director (1 page) |
26 April 2013 | Termination of appointment of Stephen Lapointe as a director (1 page) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 June 2010 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 2 June 2010 (1 page) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Robert Duff Anderson on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Robert Duff Anderson on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Robert Duff Anderson on 1 October 2009 (2 pages) |
14 April 2010 | Appointment of Mr Claude Guay as a director (2 pages) |
14 April 2010 | Termination of appointment of Jerry Tarasofsky as a director (1 page) |
14 April 2010 | Appointment of Mr Claude Guay as a director (2 pages) |
14 April 2010 | Termination of appointment of Martin Faucher as a director (1 page) |
14 April 2010 | Termination of appointment of Martin Faucher as a secretary (1 page) |
14 April 2010 | Appointment of Mr Stephen Lapointe as a director (2 pages) |
14 April 2010 | Termination of appointment of Martin Faucher as a director (1 page) |
14 April 2010 | Termination of appointment of Martin Faucher as a secretary (1 page) |
14 April 2010 | Termination of appointment of Jerry Tarasofsky as a director (1 page) |
14 April 2010 | Appointment of Mr Stephen Lapointe as a director (2 pages) |
9 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
27 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
27 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
3 April 2008 | Incorporation (18 pages) |
3 April 2008 | Incorporation (18 pages) |