Company NamePerrin Paris UK Ltd
Company StatusDissolved
Company Number09327626
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 5 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMichel Perrin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed26 November 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed26 November 2014(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.perrinparis.net

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
6 June 2017Application to strike the company off the register (3 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Correction of a Director's date of birth incorrectly stated on incorporation / michel perrin (2 pages)
15 April 2016Correction of a Director's date of birth incorrectly stated on incorporation / michel perrin (2 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 231,201
(3 pages)
2 March 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 231,201
(3 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 231,201
(3 pages)
26 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 231,201
(3 pages)
26 November 2014Incorporation
  • ANNOTATION Part Rectified director's date of birth was removed from the IN01 on 15/04/2016 as it was factually inaccurate
(53 pages)
26 November 2014Incorporation
  • ANNOTATION Part Rectified director's date of birth was removed from the IN01 on 15/04/2016 as it was factually inaccurate
(53 pages)
26 November 2014Incorporation (53 pages)