Company NameD-Per Technologies Limited
Company StatusDissolved
Company Number07868500
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Jouni Pekka Sarjanen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFinnish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10m at £0.00001Jouni Pekka Sarjanen
98.00%
Ordinary
205k at £0.00001Mikael Aspelin
2.00%
Ordinary

Financials

Year2014
Net Worth-£99,613
Cash£4,027
Current Liabilities£103,640

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
8 June 2015Application to strike the company off the register (3 pages)
8 June 2015Application to strike the company off the register (3 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 102.5
(4 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 102.5
(4 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 102.5
(4 pages)
13 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
13 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 102.5
(4 pages)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 102.5
(4 pages)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 102.5
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 102.05000
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 102.05000
(4 pages)
28 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 June 2013Statement of capital following an allotment of shares on 31 December 2011
  • GBP 102.05000
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 31 December 2011
  • GBP 102.05000
(4 pages)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (16 pages)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (16 pages)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (16 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2013
(4 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2013
(4 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2013
(4 pages)
26 January 2012Registered office address changed from , 1 Britwell Gardens, Burnham, Slough, Buckinghamshire, SL1 8DG, United Kingdom on 26 January 2012 (1 page)
26 January 2012Registered office address changed from , 1 Britwell Gardens, Burnham, Slough, Buckinghamshire, SL1 8DG, United Kingdom on 26 January 2012 (1 page)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)