Company NamePerivale Lunch Box Limited
Company StatusDissolved
Company Number06723801
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMs Reichan Avtzi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGreek
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Church Road
Northolt
Middlesex
UB5 5AE
Secretary NameMs Reichan Avtzi
NationalityGreek
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Church Road
Northolt
Middlesex
UB5 5AE
Director NameNamik Kemal Salman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address206 Church Road
Northolt
Middlesex
UB5 5AE

Location

Registered Address2 Cobden Mews
90 The Broadway
London
SW19 1RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Reichan Avtzi
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,951
Cash£6,135
Current Liabilities£72,833

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
27 October 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
27 October 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 January 2010Secretary's details changed for Reichan Avtzi on 12 January 2010 (1 page)
12 January 2010Director's details changed for Ms Reichan Avtzi on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Ms Reichan Avtzi on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Reichan Avtzi on 12 January 2010 (1 page)
12 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
4 September 2009Appointment terminated director namik salman (1 page)
4 September 2009Appointment terminated director namik salman (1 page)
14 October 2008Incorporation (16 pages)
14 October 2008Incorporation (16 pages)