Company NamePerenco Ecuador Holdings Limited
Company StatusDissolved
Company Number08540286
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Averil Eager
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Jonathan Brian Parr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Nicholas James Fallows
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameMrs Averil Eager
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY

Location

Registered Address8 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
1 November 2017Application to strike the company off the register (3 pages)
20 October 2017Director's details changed for Mr Nicholas James Fallons on 10 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Nicholas James Fallons on 10 October 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
16 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
2 October 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
4 December 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
4 December 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
6 May 2015Total exemption full accounts made up to 31 May 2014 (19 pages)
6 May 2015Total exemption full accounts made up to 31 May 2014 (19 pages)
6 March 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
6 March 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
22 May 2013Incorporation (25 pages)
22 May 2013Incorporation (25 pages)