Company NamePERL River Cruises Limited
Company StatusDissolved
Company Number07161582
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMr Stuart Clifford Perl
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMrs Donna Hazel Perl
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Wesley Chambers
Queens Road
Aldershot
Hampshire
GU11 3JD

Contact

Websitewww.perlrivercruises.com

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stuart Clifford Perl
100.00%
Ordinary

Financials

Year2014
Net Worth£2,061
Cash£11,994
Current Liabilities£63,303

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Application to strike the company off the register (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 March 2018Change of details for Stuart Clifford Perl as a person with significant control on 2 March 2018 (2 pages)
6 March 2018Director's details changed for Mr Stuart Clifford Perl on 2 March 2018 (2 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
11 January 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
11 January 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
18 September 2014Registered office address changed from Suite 2 Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Suite 2 Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 18 September 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
12 February 2014Termination of appointment of Donna Perl as a director (1 page)
12 February 2014Termination of appointment of Donna Perl as a director (1 page)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
28 February 2012Director's details changed for Mrs Donna Hazel Perl on 18 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Stuart Clifford Perl on 18 February 2012 (2 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
28 February 2012Director's details changed for Mr Stuart Clifford Perl on 18 February 2012 (2 pages)
28 February 2012Director's details changed for Mrs Donna Hazel Perl on 18 February 2012 (2 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
5 May 2011Solvency statement dated 07/04/11 (1 page)
5 May 2011Solvency statement dated 07/04/11 (1 page)
5 May 2011Statement of capital on 5 May 2011
  • GBP 100
(4 pages)
5 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 May 2011Statement of capital on 5 May 2011
  • GBP 100
(4 pages)
5 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 May 2011Statement of capital on 5 May 2011
  • GBP 100
(4 pages)
4 May 2011Appointment of Mrs Donna Hazel Perl as a director (2 pages)
4 May 2011Appointment of Mrs Donna Hazel Perl as a director (2 pages)
4 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
19 April 2011Previous accounting period shortened from 28 February 2011 to 31 October 2010 (1 page)
19 April 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England on 19 April 2011 (1 page)
19 April 2011Previous accounting period shortened from 28 February 2011 to 31 October 2010 (1 page)
19 April 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England on 19 April 2011 (1 page)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)