Company NamePeloris Technologies Limited
Company StatusDissolved
Company Number06603186
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan James Fautley
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address312 Metro Central Heights Newington Causeway
London
SE1 6DB
Secretary NameMiss Janet Patricia Fautley
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Bluebell Close
Horsham
West Sussex
RH12 5WB
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address312 Metro Central Heights Newington Causeway
London
SE1 6DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1 at £1Jon Fautley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,965
Cash£1,145
Current Liabilities£297

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2010Director's details changed for Mr Jonathan James Fautley on 21 May 2010 (2 pages)
1 September 2010Director's details changed for Mr Jonathan James Fautley on 21 May 2010 (2 pages)
1 September 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
(3 pages)
1 September 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
(3 pages)
1 September 2010Registered office address changed from 30 Springside Court Joseph's Road Guildford Surrey GU1 1BT United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 30 Springside Court Joseph's Road Guildford Surrey GU1 1BT United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 30 Springside Court Joseph's Road Guildford Surrey GU1 1BT United Kingdom on 1 September 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 August 2009Return made up to 27/05/09; full list of members (3 pages)
1 August 2009Return made up to 27/05/09; full list of members (3 pages)
14 July 2009Registered office changed on 14/07/2009 from 30 springside court joseph's road guildford surrey GU1 1BT united kingdom (1 page)
14 July 2009Registered office changed on 14/07/2009 from 30 springside court joseph's road guildford surrey GU1 1BT united kingdom (1 page)
8 August 2008Registered office changed on 08/08/2008 from 30 springdale court joseph's road guildford surrey GU1 1BT (1 page)
8 August 2008Registered office changed on 08/08/2008 from 30 springdale court joseph's road guildford surrey GU1 1BT (1 page)
5 June 2008Secretary appointed janet fautley (2 pages)
5 June 2008Director appointed jon fautley (2 pages)
5 June 2008Director appointed jon fautley (2 pages)
5 June 2008Secretary appointed janet fautley (2 pages)
30 May 2008Appointment terminated director abergan reed LTD (1 page)
30 May 2008Appointment Terminated Director abergan reed LTD (1 page)
30 May 2008Registered office changed on 30/05/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
30 May 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
30 May 2008Registered office changed on 30/05/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
30 May 2008Appointment Terminated Secretary abergan reed nominees LIMITED (1 page)
27 May 2008Incorporation (14 pages)
27 May 2008Incorporation (14 pages)