Company NamePercaeptum Limited
Company StatusDissolved
Company Number08313421
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 5 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Ian McLean
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX

Location

Registered Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Ian Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth-£141
Cash£6,114
Current Liabilities£6,412

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
3 January 2016Application to strike the company off the register (3 pages)
3 January 2016Application to strike the company off the register (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 January 2015Director's details changed for Mr Ian Mclean on 30 November 2013 (2 pages)
16 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Director's details changed for Mr Ian Mclean on 30 November 2013 (2 pages)
16 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
1 September 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 1 September 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
22 April 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2012Incorporation (24 pages)
29 November 2012Incorporation (24 pages)