About

Registered Number: 05591024
Date of Incorporation: 12/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years and 2 months ago)
Registered Address: 15 Todd Close, Holmer Green, Bucks., HP15 6UX

 

Percuity Ltd was founded on 12 October 2005 and are based in Bucks., it has a status of "Dissolved". This company has 2 directors listed as Duffy, Pamela Wendy, Duffy, Kevin Francis. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Kevin Francis 17 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DUFFY, Pamela Wendy 17 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 17 December 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.