London
W11 3SE
Director Name | Michael Pfau |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2430 Santa Barbara Street Santa Barbara California 93105 |
Director Name | James Martin Snyder |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Business Management |
Country of Residence | United States |
Correspondence Address | 38 Jonathan Road West Greenwich Rhode Island 02817 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at $1 | Perseus Telecom Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
25 November 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 April 2015 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 19 March 2015 (1 page) |
9 April 2015 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Devonshire House 60 Goswell Road London EC1M 7AD on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Devonshire House 60 Goswell Road London EC1M 7AD on 9 April 2015 (2 pages) |
8 April 2015 | Appointment of a voluntary liquidator (1 page) |
8 April 2015 | Statement of affairs with form 4.19 (6 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 December 2013 | Termination of appointment of James Snyder as a director (1 page) |
19 December 2013 | Appointment of Dr Jock Percy as a director (2 pages) |
19 December 2013 | Termination of appointment of Michael Pfau as a director (1 page) |
12 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages) |
12 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages) |
7 November 2013 | Director's details changed for James Martin Snyder on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for James Martin Snyder on 7 November 2013 (2 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
14 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
6 March 2012 | Incorporation (60 pages) |