Company NamePerlican Limited
Company StatusDissolved
Company Number06944310
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameGerald Joseph Upshall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Thornton Road
London
SW19 4NG

Location

Registered Address30 Thornton Road
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

100 at £1Gerald Joseph Upshall
100.00%
Ordinary

Financials

Year2014
Net Worth£704
Cash£28,659
Current Liabilities£28,055

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
19 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(3 pages)
20 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(3 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 February 2013Registered office address changed from Flat 1, 15 the Grange London SW19 4PS on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Flat 1, 15 the Grange London SW19 4PS on 12 February 2013 (1 page)
22 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
18 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
13 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Director's details changed for Gerald Joseph Upshall on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Gerald Joseph Upshall on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Gerald Joseph Upshall on 5 July 2010 (2 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Gerald Joseph Upshall on 25 June 2010 (2 pages)
5 July 2010Director's details changed for Gerald Joseph Upshall on 25 June 2010 (2 pages)
8 June 2010Registered office address changed from 42 Denmark Road Wimbledon London SW19 4PQ England on 8 June 2010 (4 pages)
8 June 2010Registered office address changed from 42 Denmark Road Wimbledon London SW19 4PQ England on 8 June 2010 (4 pages)
8 June 2010Registered office address changed from 42 Denmark Road Wimbledon London SW19 4PQ England on 8 June 2010 (4 pages)
25 June 2009Incorporation (18 pages)
25 June 2009Incorporation (18 pages)