Company NamePerqtech Limited
Company StatusDissolved
Company Number07034153
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameProf Martin Terry Rothman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(same day as company formation)
RoleConsultant Cardiologist
Country of ResidenceUnited Kingdom
Correspondence Address3912 Hansford Court
Santa Rosa
California 95404
United States
Secretary NameDracliffe Company Services Limited (Corporation)
StatusClosed
Appointed29 September 2009(same day as company formation)
Correspondence Address5 Great College Street
Westminster
London
SW1P 3SJ
Director NameDr David Charles Chilvers
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhiterose Cottage 281 Reading Road
Henley-On-Thames
RG9 1EL

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

350 at £1Barts & The London Nhs Trust
53.85%
Ordinary
150 at £1Martin Terry Rothman
23.08%
Ordinary
150 at £1Nhs Innovations London LTD
23.08%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
2 January 2013Application to strike the company off the register (3 pages)
2 January 2013Application to strike the company off the register (3 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 650
(5 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 650
(5 pages)
12 June 2012Termination of appointment of David Chilvers as a director (2 pages)
12 June 2012Termination of appointment of David Charles Chilvers as a director on 18 May 2012 (2 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
10 October 2011Secretary's details changed for Dracliffe Company Services Limited on 10 October 2011 (2 pages)
10 October 2011Secretary's details changed for Dracliffe Company Services Limited on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Dr David Charles Chilvers on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Dr David Charles Chilvers on 10 October 2011 (2 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
3 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 July 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
22 July 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
24 May 2011Registered office address changed from 6Th Floor West Wing 250 Euston Road London NW1 2PQ on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 6th Floor West Wing 250 Euston Road London NW1 2PQ on 24 May 2011 (2 pages)
16 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
16 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
30 November 2010Register(s) moved to registered inspection location (2 pages)
30 November 2010Register(s) moved to registered inspection location (2 pages)
28 October 2010Register inspection address has been changed (2 pages)
28 October 2010Register inspection address has been changed (2 pages)
1 April 2010Director's details changed for Professor Martin Terry Rothman on 29 March 2010 (3 pages)
1 April 2010Director's details changed for Professor Martin Terry Rothman on 29 March 2010 (3 pages)
29 September 2009Incorporation (23 pages)
29 September 2009Incorporation (23 pages)