Company NamePer Kristensen Invest Limited
Company StatusDissolved
Company Number07477154
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePer Helle Kristensen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 16th Floor, Portland House
London
SW1E 5RS
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 December 2010(same day as company formation)
Correspondence AddressVerdun Trade Centre 16th Floor, Portland House
London
SW1E 5RS

Location

Registered AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

100 at £1Per Helle Kristensen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
23 January 2014Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page)
23 January 2014Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Compulsory strike-off action has been suspended (1 page)
22 May 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
(5 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
(5 pages)
7 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 December 2010Incorporation (22 pages)
23 December 2010Incorporation (22 pages)