About

Registered Number: 04717295
Date of Incorporation: 31/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (6 years and 4 months ago)
Registered Address: 197 Rectory Avenue, Rochford, Essex, SS4 3TB

 

Based in Essex, Perception Software Ltd was registered on 31 March 2003, it has a status of "Dissolved". Gardner, Barry Phillip, Lai, Edward Kwok Hung are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Barry Phillip 01 October 2003 20 January 2007 1
LAI, Edward Kwok Hung 31 March 2003 01 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
CH01 - Change of particulars for director 01 May 2018
CS01 - N/A 06 April 2018
AA01 - Change of accounting reference date 16 March 2018
AA01 - Change of accounting reference date 19 December 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 31 March 2017
AA01 - Change of accounting reference date 20 March 2017
AA01 - Change of accounting reference date 22 December 2016
AA - Annual Accounts 13 September 2016
DISS40 - Notice of striking-off action discontinued 23 April 2016
AR01 - Annual Return 20 April 2016
DISS16(SOAS) - N/A 15 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 27 August 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
AR01 - Annual Return 31 July 2015
DISS16(SOAS) - N/A 24 July 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 29 May 2012
DISS40 - Notice of striking-off action discontinued 22 May 2012
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 21 May 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
DISS16(SOAS) - N/A 13 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 30 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
287 - Change in situation or address of Registered Office 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.