PER MANUS FURNISHINGS LIMITED
Overview
Company Name | PER MANUS FURNISHINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06867583 |
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 PER MANUS FURNISHINGS LIMITED?
- Manufacture of other furniture (31090) / Manufacturing
Where is PER MANUS FURNISHINGS LIMITED located?
Registered Office Address | 91 Heath Lane HP1 1JJ Hemel Hempstead Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PER MANUS FURNISHINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2011 |
What are the latest filings for PER MANUS FURNISHINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew William Turner as a secretary on Apr 01, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew William Turner as a director on Apr 01, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Matthew Turner on Apr 02, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on Apr 20, 2010 | 2 pages | AD01 | ||||||||||
Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH United Kingdom on Oct 12, 2009 | 1 pages | AD01 | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Incorporation | 16 pages | NEWINC | ||||||||||
Who are the officers of PER MANUS FURNISHINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PETHARD, Steven | Director | 91 Heath Lane HP1 1JJ Hemel Hempstead Hertfordshire | United Kingdom | British | Company Director | 103287340002 | ||||
BHARDWAJ, Ashok | Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 66797680001 | ||||||
TURNER, Matthew William, Mr. | Secretary | Broughton Street Battersea SW8 3QJ London 22 | British | Company Director | 156000030001 | |||||
SHAH, Ela Jayendra | Director | Northumberland Road HA2 7RA North Harrow 55 Middlesex | England | British | Director | 138646420001 | ||||
TURNER, Matthew William, Mr. | Director | Broughton Street Battersea SW8 3QJ London 22 | Great Britain | British | Company Director | 156000030001 | ||||
BHARDWAJ CORPORATE SERVICES LIMITED | Director | Green Lane HA6 3AE Northwood 47-49 Middlesex U.K. | 40492290001 |
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