THE PERMUTIT COMPANY LIMITED

THE PERMUTIT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE PERMUTIT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03053219
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PERMUTIT COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE PERMUTIT COMPANY LIMITED located?

    Registered Office Address
    Windsor Court Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PERMUTIT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEXAGON 182 LIMITEDMay 04, 1995May 04, 1995

    What are the latest accounts for THE PERMUTIT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for THE PERMUTIT COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE PERMUTIT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from * Marlow International Parkway Marlow Bucks SL7 1YL* on Jun 30, 2014

    1 pagesAD01

    Annual return made up to May 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Tobias Schumacher as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 04, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to May 04, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to May 04, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Ian Stewart as a director

    1 pagesTM01

    Appointment of Mr Martyn Paul Fisher as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to May 04, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Roger Mudd as a director

    2 pagesTM01

    Termination of appointment of Sunil Lakhenpaul as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    Accounts for a dormant company made up to Dec 31, 2007

    2 pagesAA

    Who are the officers of THE PERMUTIT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Martyn Paul
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    England
    Director
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    England
    EnglandBritish94564470001
    BEAN, Roger James
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    Secretary
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    British8855620001
    COX, Robert James
    27b The Parade
    SL8 5SB Bourne End
    Buckinghamshire
    Secretary
    27b The Parade
    SL8 5SB Bourne End
    Buckinghamshire
    British52869900004
    KOTECHA, Bharatkumar Manilal
    35 The Elms
    SG13 7UY Hertford
    Hertfordshire
    Secretary
    35 The Elms
    SG13 7UY Hertford
    Hertfordshire
    British73990010001
    SCHUMACHER, Tobias Ulf Helmut
    Brook House
    Hammingden Lane
    RH17 6SR Highbrook
    The Tower
    West Sussex
    Secretary
    Brook House
    Hammingden Lane
    RH17 6SR Highbrook
    The Tower
    West Sussex
    British137671940001
    HEXAGON REGISTRARS LIMITED
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    Secretary
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    4004080001
    COX, Robert James
    4 North Drive
    High Legh
    WA16 6LX Knutsford
    Cheshire
    Director
    4 North Drive
    High Legh
    WA16 6LX Knutsford
    Cheshire
    EnglandBritish52869900005
    GALLANTREE, Ian Malcolm
    Tregallan
    Eastwick
    CM20 2QX Harlow
    Essex
    Director
    Tregallan
    Eastwick
    CM20 2QX Harlow
    Essex
    British75470690001
    LAKHENPAUL, Sunil Kumar
    31 Rue Des Fonds Huguenot
    Vaucresson
    FOREIGN Ile De France
    92420
    France
    Director
    31 Rue Des Fonds Huguenot
    Vaucresson
    FOREIGN Ile De France
    92420
    France
    FranceBritish99252420001
    MUDD, Roger John
    26 Glenfield Drive
    Great Doddington
    NN29 7TE Wellingborough
    Northamptonshire
    Director
    26 Glenfield Drive
    Great Doddington
    NN29 7TE Wellingborough
    Northamptonshire
    United KingdomBritish30116090001
    REYNERS, Thierry
    C/Dr Fleming No 44
    28036 Madrid
    Spain
    Director
    C/Dr Fleming No 44
    28036 Madrid
    Spain
    French44522730001
    REYNOLDS, George Barrie
    Lyndale 34 New Road
    Little Kingshill
    HP16 0EZ Great Missenden
    Buckinghamshire
    Director
    Lyndale 34 New Road
    Little Kingshill
    HP16 0EZ Great Missenden
    Buckinghamshire
    British52338230001
    SCOTT, Brian, Dr
    High Wood Barn
    BD24 0JX Rathmell
    North Yorkshire
    Director
    High Wood Barn
    BD24 0JX Rathmell
    North Yorkshire
    EnglandBritish76862590002
    STEWART, Ian Robert, Dr
    Main Street
    MK18 5HR Akeley
    Morven
    Buckinghamshire
    Director
    Main Street
    MK18 5HR Akeley
    Morven
    Buckinghamshire
    United KingdomBritish158966120001
    HEXAGON DIRECTORS LIMITED
    Suite 3.5,City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    Director
    Suite 3.5,City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    34471590001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0