Company NamePermanex UK Limited
Company StatusDissolved
Company Number07086862
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)
Dissolution Date3 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Oliver Sheringham Cox
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 03 January 2018)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Mitul Patel
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleLaw Graduate
Country of ResidenceEngland
Correspondence Address54 Oaks Road
Shirley
Croydon
Surrey
CR0 5HL
Director NameMr Pankaj Patel
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 04 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Oaks Road
Shirley
Croydon
Surrey
CR0 5HL
Director NameMr Christopher Delano Marriott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccess House 63 Weir Road
London
SW19 8UG
Director NameMr Hadley Roger Green
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Arches 17 Castlehaven Road
Camden
London
NW1 8RA
Director NameMr Carl Clarke
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches 17 Castlehaven Road
Camden
London
NW1 8RA

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth£10
Cash£18,218
Current Liabilities£310,212

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 January 2018Final Gazette dissolved following liquidation (1 page)
3 January 2018Final Gazette dissolved following liquidation (1 page)
3 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
3 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
16 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (11 pages)
16 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (11 pages)
12 November 2015Statement of affairs with form 4.19 (7 pages)
12 November 2015Statement of affairs with form 4.19 (7 pages)
22 September 2015Registered office address changed from The Arches 17 Castlehaven Road Camden London NW1 8RA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 22 September 2015 (1 page)
22 September 2015Registered office address changed from The Arches 17 Castlehaven Road Camden London NW1 8RA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 22 September 2015 (1 page)
18 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-04
(1 page)
18 September 2015Appointment of a voluntary liquidator (1 page)
18 September 2015Appointment of a voluntary liquidator (1 page)
31 May 2015Termination of appointment of Hadley Roger Green as a director on 20 May 2015 (1 page)
31 May 2015Termination of appointment of Hadley Roger Green as a director on 20 May 2015 (1 page)
22 May 2015Registration of charge 070868620001, created on 5 May 2015 (43 pages)
22 May 2015Registration of charge 070868620001, created on 5 May 2015 (43 pages)
22 May 2015Registration of charge 070868620001, created on 5 May 2015 (43 pages)
11 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Termination of appointment of Carl Clarke as a director on 24 December 2014 (1 page)
11 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Termination of appointment of Carl Clarke as a director on 24 December 2014 (1 page)
11 May 2015Termination of appointment of Carl Clarke as a director on 24 December 2014 (1 page)
11 May 2015Termination of appointment of Carl Clarke as a director on 24 December 2014 (1 page)
27 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 May 2014Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England on 28 May 2014 (1 page)
28 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
27 May 2014Director's details changed for Mr Oliver Sheringham Cox on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Oliver Sheringham Cox on 27 May 2014 (2 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 December 2012Registered office address changed from Access House 63 Weir Road London SW19 8UG England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Access House 63 Weir Road London SW19 8UG England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Access House 63 Weir Road London SW19 8UG England on 7 December 2012 (1 page)
6 December 2012Appointment of Mr Carl Clarke as a director (2 pages)
6 December 2012Appointment of Mr Hadley Green as a director (2 pages)
6 December 2012Appointment of Mr Carl Clarke as a director (2 pages)
6 December 2012Appointment of Mr Hadley Green as a director (2 pages)
29 November 2012Current accounting period extended from 30 April 2012 to 30 April 2013 (1 page)
29 November 2012Current accounting period extended from 30 April 2012 to 30 April 2013 (1 page)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 July 2012Previous accounting period shortened from 30 November 2012 to 30 April 2012 (3 pages)
12 July 2012Previous accounting period shortened from 30 November 2012 to 30 April 2012 (3 pages)
8 March 2012Registered office address changed from 54 Oaks Road Shirley Croydon Surrey CR0 5HL England on 8 March 2012 (1 page)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from 54 Oaks Road Shirley Croydon Surrey CR0 5HL England on 8 March 2012 (1 page)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from 54 Oaks Road Shirley Croydon Surrey CR0 5HL England on 8 March 2012 (1 page)
31 August 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
(3 pages)
31 August 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
(3 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 July 2011Termination of appointment of Hadley Green as a director (1 page)
22 July 2011Termination of appointment of Hadley Green as a director (1 page)
1 April 2011Termination of appointment of Christopher Marriott as a director (1 page)
1 April 2011Appointment of Mr Hadley Roger Green as a director (2 pages)
1 April 2011Termination of appointment of Christopher Marriott as a director (1 page)
1 April 2011Appointment of Mr Hadley Roger Green as a director (2 pages)
13 January 2011Appointment of Mr Christopher Delano Marriott as a director (2 pages)
13 January 2011Appointment of Mr Christopher Delano Marriott as a director (2 pages)
13 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
4 March 2010Termination of appointment of Pankaj Patel as a director (1 page)
4 March 2010Termination of appointment of Pankaj Patel as a director (1 page)
2 February 2010Appointment of Mr Pankaj Patel as a director (2 pages)
2 February 2010Appointment of Mr Pankaj Patel as a director (2 pages)
11 January 2010Termination of appointment of Mitul Patel as a director (1 page)
11 January 2010Appointment of Mr Oliver Sheringham Cox as a director (2 pages)
11 January 2010Termination of appointment of Mitul Patel as a director (1 page)
11 January 2010Appointment of Mr Oliver Sheringham Cox as a director (2 pages)
11 January 2010Termination of appointment of Mitul Patel as a director (1 page)
11 January 2010Termination of appointment of Mitul Patel as a director (1 page)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)