PERRAN FOUNDRY MANAGEMENT COMPANY LIMITED
Overview
Company Name | PERRAN FOUNDRY MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07430136 |
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 PERRAN FOUNDRY MANAGEMENT COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PERRAN FOUNDRY MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Ground Floor 30 City Road EC1Y 2AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PERRAN FOUNDRY MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
STARTMATIC LIMITED | Nov 04, 2010 | Nov 04, 2010 |
What are the latest accounts for PERRAN FOUNDRY MANAGEMENT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for PERRAN FOUNDRY MANAGEMENT COMPANY LIMITED?
Annual Return |
|
---|
What are the latest filings for PERRAN FOUNDRY MANAGEMENT COMPANY 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 04, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Appointment of William Frederick Bennett as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael David Alan Keidan as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 04, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Mr Spencer Elliot Style on Oct 15, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 04, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Current accounting period extended from Nov 30, 2011 to Apr 30, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mr Spencer Style as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed startmatic LIMITED\certificate issued on 16/12/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital following an allotment of shares on Nov 08, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 08, 2010
| 3 pages | SH01 | ||||||||||
Appointment of Wpg Registrars Limited as a director | 2 pages | AP02 | ||||||||||
Appointment of David Alan Pears as a director | 2 pages | AP01 | ||||||||||
Appointment of Trevor Steven Pears as a director | 2 pages | AP01 | ||||||||||
Appointment of Mark Andrew Pears as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael David Alan Keidan as a secretary | 2 pages | AP03 | ||||||||||
Registered office address changed from * the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom* on Nov 11, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Graham Cowan as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PERRAN FOUNDRY MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENNETT, William Frederick | Secretary | 152 West End Lane NW6 1SD London Haskell House United Kingdom | 176755270001 | |||||||||||
PEARS, David Alan | Director | Old Brewery Mews Hampstead NW3 1PZ London 2 United Kingdom | United Kingdom | British | Company Director | 65200910001 | ||||||||
PEARS, Mark Andrew | Director | Old Brewery Mews Hampstead NW3 1PZ London 2 United Kingdom | United Kingdom | British | Company Director | 1447500008 | ||||||||
PEARS, Trevor Steven, Sir | Director | Old Brewery Mews Hampstead NW3 1PZ London 2 United Kingdom | United Kingdom | British | Company Director | 40036010005 | ||||||||
STYLE, Spencer Elliot | Director | Hoadly Road SW16 1AE London 9 United Kingdom | United Kingdom | British | Company Director | 85150660014 | ||||||||
WPG REGISTRARS LIMITED | Director | 30 City Road EC1Y 2AB London Ground Floor United Kingdom |
| 147590060001 | ||||||||||
KEIDAN, Michael David Alan | Secretary | Crooked Usage Finchley N3 3HD London 15 United Kingdom | 156131540001 | |||||||||||
COWAN, Graham Michael | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | England | British | Company Director | 146570830001 |
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