Company NamePeriwell Limited
Company StatusDissolved
Company Number06996075
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nitish Reddy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed01 July 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Worship Street
London
EC2A 2BF
Director NameMr Azeem Maher
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address99 Wren Road
Dagenham
Essex
RM9 5YD

Location

Registered Address89 Worship Street
London
EC2A 2BF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Azeem Maher
100.00%
Ordinary

Financials

Year2014
Net Worth£217
Cash£112
Current Liabilities£821

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
5 October 2011Voluntary strike-off action has been suspended (1 page)
5 October 2011Voluntary strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011Application to strike the company off the register (3 pages)
16 August 2011Application to strike the company off the register (3 pages)
10 August 2011Termination of appointment of Azeem Maher as a director (1 page)
10 August 2011Termination of appointment of Azeem Maher as a director (1 page)
9 August 2011Appointment of Mr Nitish Reddy as a director (2 pages)
9 August 2011Appointment of Mr Nitish Reddy as a director (2 pages)
6 August 2011Registered office address changed from 99 Wren Road Dagenham RM9 5YD on 6 August 2011 (1 page)
6 August 2011Registered office address changed from 99 Wren Road Dagenham RM9 5YD on 6 August 2011 (1 page)
6 August 2011Registered office address changed from 99 Wren Road Dagenham RM9 5YD on 6 August 2011 (1 page)
12 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 October 2010Director's details changed for Mr Azeem Maher on 20 August 2010 (2 pages)
11 October 2010Director's details changed for Mr Azeem Maher on 20 August 2010 (2 pages)
11 October 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
(3 pages)
11 October 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
(3 pages)
20 August 2009Incorporation (16 pages)
20 August 2009Incorporation (16 pages)