Company NamePerspolis Limited
Company StatusDissolved
Company Number08636563
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameDr Majid Kousheshi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address445 Kenton Road
Harrow
Middlesex
HA3 0XY

Location

Registered Address445 Kenton Road
Harrow
Middlesex
HA3 0XY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Majid Kousheshi
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£78,483
Current Liabilities£86,292

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2017Registered office address changed from 4/14 Earls Court 4/14 Earls Court Thornlie Thornlie 6108, Western Australia Australia to 445 Kenton Road Harrow Middlesex HA3 0XY on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 4/14 Earls Court 4/14 Earls Court Thornlie Thornlie 6108, Western Australia Australia to 445 Kenton Road Harrow Middlesex HA3 0XY on 9 August 2017 (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (3 pages)
31 July 2017Application to strike the company off the register (3 pages)
19 July 2017Registered office address changed from Flat 5, Sorrento Court, 62 st. James's Drive London SW12 8SX to 4/14 Earls Court 4/14 Earls Court Thornlie Thornlie 6108, Western Australia Australia on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Flat 5, Sorrento Court, 62 st. James's Drive London SW12 8SX to 4/14 Earls Court 4/14 Earls Court Thornlie Thornlie 6108, Western Australia Australia on 19 July 2017 (1 page)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 August 2015Registered office address changed from 98 Canbury Park Road Flat 1 Kingston upon Thames Surrey KT2 6FZ to Flat 5, Sorrento Court, 62 st. James's Drive London SW12 8SX on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 98 Canbury Park Road Flat 1 Kingston upon Thames Surrey KT2 6FZ to Flat 5, Sorrento Court, 62 st. James's Drive London SW12 8SX on 6 August 2015 (1 page)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Registered office address changed from 98 Canbury Park Road Flat 1 Kingston upon Thames Surrey KT2 6FZ to Flat 5, Sorrento Court, 62 st. James's Drive London SW12 8SX on 6 August 2015 (1 page)
5 August 2015Director's details changed for Dr Majid Kousheshi on 28 July 2015 (2 pages)
5 August 2015Director's details changed for Dr Majid Kousheshi on 28 July 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
12 August 2013Registered office address changed from Flat 1 98 Canbury Park Road Kingston-upon-Thames London KT2 6FZ United Kingdom on 12 August 2013 (1 page)
12 August 2013Director's details changed for Dr Majid Kousheshi on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from Flat 1 98 Canbury Park Road Kingston-upon-Thames London KT2 6FZ United Kingdom on 12 August 2013 (1 page)
12 August 2013Director's details changed for Dr Majid Kousheshi on 12 August 2013 (2 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)