Company NamePeri Peri Hounslow Ltd
Company StatusDissolved
Company Number08264181
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Syed Ali Abbas
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Kingsley Road
Hounslow
TW3 1PA
Director NameMr Ali Jan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 20 October 2015)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address43 Kingsley Road
Hounslow
Middlesex
TW3 1PA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websiteperiperihounslow.co.uk
Telephone020 84008888
Telephone regionLondon

Location

Registered Address43 Kingsley Road
Hounslow
TW3 1PA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

50 at £1Syed Ali Abbas
100.00%
Ordinary

Financials

Year2014
Net Worth£168
Cash£3,940
Current Liabilities£21,792

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
26 June 2015Application to strike the company off the register (3 pages)
11 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50
(4 pages)
11 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
2 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50
(4 pages)
2 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50
(4 pages)
13 September 2013Appointment of Mr Ali Jan as a director (2 pages)
13 September 2013Appointment of Mr Ali Jan as a director (2 pages)
23 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 50
(4 pages)
23 November 2012Appointment of Mr Syed Ali Abbas as a director (3 pages)
23 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 50
(4 pages)
23 November 2012Appointment of Mr Syed Ali Abbas as a director (3 pages)
25 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
23 October 2012Incorporation (36 pages)
23 October 2012Incorporation (36 pages)