Company NamePereira Enterprises UK Limited
Company StatusDissolved
Company Number08303276
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)
Dissolution Date9 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr David Pereira-Mendoza
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2016Final Gazette dissolved following liquidation (1 page)
9 November 2016Final Gazette dissolved following liquidation (1 page)
9 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
9 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
20 June 2016Liquidators' statement of receipts and payments to 19 March 2016 (19 pages)
20 June 2016Liquidators' statement of receipts and payments to 19 March 2016 (19 pages)
7 April 2015Registered office address changed from 25 Chequer Street St. Albans Hertfordshire AL1 3YJ to 24 Conduit Place London W2 1EP on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 25 Chequer Street St. Albans Hertfordshire AL1 3YJ to 24 Conduit Place London W2 1EP on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 25 Chequer Street St. Albans Hertfordshire AL1 3YJ to 24 Conduit Place London W2 1EP on 7 April 2015 (2 pages)
2 April 2015Appointment of a voluntary liquidator (1 page)
2 April 2015Appointment of a voluntary liquidator (1 page)
2 April 2015Statement of affairs with form 4.19 (6 pages)
2 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-20
(1 page)
2 April 2015Statement of affairs with form 4.19 (6 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
20 December 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)