PELLITIER & PERKINS LIMITED
Overview
| Company Name | PELLITIER & PERKINS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06859716 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PELLITIER & PERKINS LIMITED?
- Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PELLITIER & PERKINS LIMITED located?
| Registered Office Address | Charles House 108-110 Finchley Road NW3 5JJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PELLITIER & PERKINS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIBBONBILL SERVICES LIMITED | Mar 26, 2009 | Mar 26, 2009 |
What are the latest accounts for PELLITIER & PERKINS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PELLITIER & PERKINS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Laura Maria Stan as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Michael Frenzel as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michelle Paradisgarten as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Director's details changed for Ms. Michelle Paradisgarten on Sep 18, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Laura Maria Stan as a director on Aug 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Alan Lewis as a director on Aug 18, 2017 | 1 pages | TM01 | ||||||||||
Notification of Yardena Landman as a person with significant control on Aug 07, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Martin Landman as a person with significant control on Aug 07, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Director's details changed for Ms. Michelle Paradisgarten on Nov 02, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Ms. Michelle Paradisgarten on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms. Michelle Paradisgarten on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for L.G. Secretaries Limited on Apr 29, 2013 | 1 pages | CH04 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Feb 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PELLITIER & PERKINS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| L.G. SECRETARIES LIMITED | Secretary | 108-110 Finchley Road NW3 5JJ London Charles House England | 137250990001 | |||||||
| FRENZEL, Michael | Director | 401 Edgware Road NW2 6GY London Unit 203, Second Floor, China House United Kingdom | United Kingdom | British | 17633860001 | |||||
| LEWIS, Neil Alan | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Israel | British | 54085070005 | |||||
| PARADISGARTEN, Michelle | Director | 108-110 Finchley Road NW3 5JJ London Charles House | England | British | 86050560002 | |||||
| STAN, Laura Maria | Director | South Audley Street W1K 1JG Mayfair 77 London United Kingdom | United Kingdom | Romanian | 236984420001 |
Who are the persons with significant control of PELLITIER & PERKINS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Yardena Landman | Aug 07, 2017 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Martin Landman | Apr 06, 2016 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter Benedict Stone | Apr 06, 2016 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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