Company NameIperceptions (Europe) Limited
Company StatusDissolved
Company Number06553854
CategoryPrivate Limited Company
Incorporation Date3 April 2008(15 years, 12 months ago)
Dissolution Date20 July 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePascal Cardinal
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed13 July 2020(12 years, 3 months after company formation)
Appointment Duration1 year (closed 20 July 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameRobert Duff Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3932 Gertrude
Verdun
Quebec
H4g 1r8
Canada
Director NameMartin Faucher
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address23 Primeveres
Verdun
Quebec
H3e 1w0
Canada
Director NameJerry Tarasofsky
Date of BirthApril 1939 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address87 Downshire Road
Montreal
Quebec H3x 1h4
Canada
Secretary NameMartin Faucher
NationalityCanadian
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address23 Primeveres
Verdun
Quebec
H3e 1w0
Canada
Director NameMr Claude Guay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address729 Upper Roslyn
Upper Roslyn
Westmount, Qc
H3y 1j2
Canada
Director NameMr Stephen Lapointe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1601 Rue Notre Dame
West Appt, 102
Montreal, Qc
H3j 2s8
Canada
Director NameAudry Larocque
Date of BirthJuly 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2012(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address37 Av. Palmerston
Mont-Royal
Quebec
H3p 1v1
Canada
Director NameMr Martin Le Sauteur
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed07 September 2016(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Iperceptions Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£155,813
Cash£1
Current Liabilities£155,814

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
22 April 2021Application to strike the company off the register (1 page)
13 July 2020Appointment of Pascal Cardinal as a director on 13 July 2020 (2 pages)
13 July 2020Termination of appointment of Martin Le Sauteur as a director on 13 July 2020 (1 page)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
25 January 2017Appointment of Mr Martin Le Sauteur as a director on 7 September 2016 (2 pages)
25 January 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 January 2017Termination of appointment of Audry Larocque as a director on 7 September 2016 (1 page)
25 January 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 January 2017Appointment of Mr Martin Le Sauteur as a director on 7 September 2016 (2 pages)
25 January 2017Termination of appointment of Audry Larocque as a director on 7 September 2016 (1 page)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
26 April 2013Appointment of Audry Larocque as a director (2 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
26 April 2013Termination of appointment of Robert Anderson as a director (1 page)
26 April 2013Termination of appointment of Robert Anderson as a director (1 page)
26 April 2013Appointment of Audry Larocque as a director (2 pages)
26 April 2013Termination of appointment of Stephen Lapointe as a director (1 page)
26 April 2013Termination of appointment of Claude Guay as a director (1 page)
26 April 2013Termination of appointment of Claude Guay as a director (1 page)
26 April 2013Termination of appointment of Stephen Lapointe as a director (1 page)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 June 2010Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 2 June 2010 (1 page)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Robert Duff Anderson on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Robert Duff Anderson on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Robert Duff Anderson on 1 October 2009 (2 pages)
14 April 2010Appointment of Mr Claude Guay as a director (2 pages)
14 April 2010Termination of appointment of Jerry Tarasofsky as a director (1 page)
14 April 2010Appointment of Mr Claude Guay as a director (2 pages)
14 April 2010Termination of appointment of Martin Faucher as a director (1 page)
14 April 2010Termination of appointment of Martin Faucher as a secretary (1 page)
14 April 2010Appointment of Mr Stephen Lapointe as a director (2 pages)
14 April 2010Termination of appointment of Martin Faucher as a director (1 page)
14 April 2010Termination of appointment of Martin Faucher as a secretary (1 page)
14 April 2010Termination of appointment of Jerry Tarasofsky as a director (1 page)
14 April 2010Appointment of Mr Stephen Lapointe as a director (2 pages)
9 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 April 2009Return made up to 03/04/09; full list of members (4 pages)
16 April 2009Return made up to 03/04/09; full list of members (4 pages)
27 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
27 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
3 April 2008Incorporation (18 pages)
3 April 2008Incorporation (18 pages)