Enfield
Middlesex
EN2 6NF
Director Name | Mrs Donna Hazel Perl |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD |
Website | www.perlrivercruises.com |
---|
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stuart Clifford Perl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,061 |
Cash | £11,994 |
Current Liabilities | £63,303 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2019 | Application to strike the company off the register (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 March 2018 | Change of details for Stuart Clifford Perl as a person with significant control on 2 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Stuart Clifford Perl on 2 March 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
11 January 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
11 January 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 September 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
12 February 2014 | Termination of appointment of Donna Perl as a director (1 page) |
12 February 2014 | Termination of appointment of Donna Perl as a director (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
24 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
28 February 2012 | Director's details changed for Mrs Donna Hazel Perl on 18 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Stuart Clifford Perl on 18 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Director's details changed for Mr Stuart Clifford Perl on 18 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mrs Donna Hazel Perl on 18 February 2012 (2 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
5 May 2011 | Solvency statement dated 07/04/11 (1 page) |
5 May 2011 | Solvency statement dated 07/04/11 (1 page) |
5 May 2011 | Statement of capital on 5 May 2011
|
5 May 2011 | Resolutions
|
5 May 2011 | Statement of capital on 5 May 2011
|
5 May 2011 | Resolutions
|
5 May 2011 | Statement of capital on 5 May 2011
|
4 May 2011 | Appointment of Mrs Donna Hazel Perl as a director (2 pages) |
4 May 2011 | Appointment of Mrs Donna Hazel Perl as a director (2 pages) |
4 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 (1 page) |
19 April 2011 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England on 19 April 2011 (1 page) |
19 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 (1 page) |
19 April 2011 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England on 19 April 2011 (1 page) |
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|