Company NamePersian Holdings Limited
Company StatusDissolved
Company Number06913981
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Tina Maree Kilmister-Blue
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIcelandic
StatusClosed
Appointed29 May 2009(1 week after company formation)
Appointment Duration10 years (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmall Pines Hamm Court
Weybridge
Surrey
KT13 8YB
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR

Location

Registered AddressSmall Pines
Hamm Court
Weybridge
Surrey
KT13 8YB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Shareholders

1 at £1Tina Maree Kilmister
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Application to strike the company off the register (1 page)
3 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Director's details changed for Miss Tina Maree Kilmister on 26 November 2012 (2 pages)
2 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
2 July 2013Director's details changed for Miss Tina Maree Kilmister on 26 November 2012 (2 pages)
2 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 27 November 2012 (1 page)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Miss Tina Maree Kilmister on 22 May 2012 (2 pages)
18 June 2012Director's details changed for Miss Tina Maree Kilmister on 22 May 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 February 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
14 February 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
24 June 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 24 June 2010 (1 page)
24 June 2010Director's details changed for Tina Maree Kilmister on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Tina Maree Kilmister on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Tina Maree Kilmister on 1 October 2009 (2 pages)
24 June 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 24 June 2010 (1 page)
24 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
8 March 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 March 2010 (2 pages)
2 June 2009Appointment terminated director bibi ally (1 page)
2 June 2009Director appointed tina maree kilmister (1 page)
2 June 2009Appointment terminated director bibi ally (1 page)
2 June 2009Appointment terminated secretary martin henderson (1 page)
2 June 2009Director appointed tina maree kilmister (1 page)
2 June 2009Appointment terminated secretary martin henderson (1 page)
22 May 2009Incorporation (22 pages)
22 May 2009Incorporation (22 pages)