Gibraltar
Director Name | Mr Maurice Albert Perera |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2016(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 April 2020) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 January 2016(same day as company formation) |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Registered Address | PO Box 7010, 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 December |
26 February 2016 | Delivered on: 3 March 2016 Persons entitled: Lendinvest Private Finance General Partners Limited Classification: A registered charge Particulars: All that freehold property known as water park, on the north side of coble dene, howdon road, north shields NE29 6DA as the same is registered at the land registry with title absolute under title number TY316676. Outstanding |
---|---|
26 February 2016 | Delivered on: 3 March 2016 Persons entitled: Lendinvest Private Finance General Partners Limited Classification: A registered charge Particulars: All that freehold property known as water park, on the north side of coble dene, howdon road, north shields NE29 6DA as the same is registered at the land registry with title absolute under title number TY316676. Outstanding |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2020 | Application to strike the company off the register (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 September 2019 | Satisfaction of charge 099441350002 in full (1 page) |
11 September 2019 | Satisfaction of charge 099441350001 in full (1 page) |
21 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
23 February 2018 | Cessation of Milca Ita Friedman as a person with significant control on 9 February 2018 (1 page) |
17 January 2018 | Confirmation statement made on 10 January 2018 with updates (3 pages) |
11 January 2018 | Registered office address changed from 38 Warren Street, London P O Box 7010, 2nd Floor, 38 Warren Street London W1A 2EA England to P O Box 7010, 2nd Floor 38 Warren Street London W1A 2EA on 11 January 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
11 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
20 October 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
20 October 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
27 April 2016 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN United Kingdom to 38 Warren Street, London P O Box 7010, 2nd Floor, 38 Warren Street London W1A 2EA on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN United Kingdom to 38 Warren Street, London P O Box 7010, 2nd Floor, 38 Warren Street London W1A 2EA on 27 April 2016 (1 page) |
31 March 2016 | Company name changed pegara holdings LIMITED\certificate issued on 31/03/16
|
31 March 2016 | Company name changed pegara holdings LIMITED\certificate issued on 31/03/16
|
3 March 2016 | Registration of charge 099441350001, created on 26 February 2016 (53 pages) |
3 March 2016 | Registration of charge 099441350002, created on 26 February 2016 (31 pages) |
3 March 2016 | Registration of charge 099441350002, created on 26 February 2016 (31 pages) |
3 March 2016 | Registration of charge 099441350001, created on 26 February 2016 (53 pages) |
9 February 2016 | Appointment of Mr Maurice Perera as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Maurice Perera as a director on 9 February 2016 (2 pages) |
11 January 2016 | Incorporation Statement of capital on 2016-01-11
|
11 January 2016 | Incorporation Statement of capital on 2016-01-11
|