Company NamePerulink Ltd
Company StatusDissolved
Company Number08415379
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Director

Director NameMr Axel Gibbs
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleImporter Distributor
Country of ResidenceUnited Kingdom
Correspondence Address54 Thamespoint Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP

Location

Registered Address54 Thamespoint Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

50 at £0.01Axel Gibbs
50.00%
Ordinary
50 at £0.01Diego Padilla Philipps
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,593
Cash£305
Current Liabilities£10,915

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
18 May 2015Application to strike the company off the register (3 pages)
18 May 2015Application to strike the company off the register (3 pages)
20 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
19 March 2014Registered office address changed from 15 Old Bailey London EC4M 7EF United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 15 Old Bailey London EC4M 7EF United Kingdom on 19 March 2014 (1 page)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)