About

Registered Number: 03764803
Date of Incorporation: 05/05/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 8 months ago)
Registered Address: 24 Astor Road, Manchester, M19 2LX,

 

Peripheral Components Ltd was founded on 05 May 1999, it has a status of "Dissolved". We don't know the number of employees at the company. The current directors of this organisation are listed as Hafiz, Anjum, Hafij, Imran, Khan, Sajida Kaukab in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAFIZ, Anjum 27 March 2008 - 1
KHAN, Sajida Kaukab 28 February 2001 27 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HAFIJ, Imran 28 February 2001 27 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 30 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 02 May 2019
AD01 - Change of registered office address 15 April 2019
AA - Annual Accounts 03 April 2019
AA01 - Change of accounting reference date 11 January 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 29 May 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 21 June 2015
AD01 - Change of registered office address 21 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 22 February 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 02 July 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 25 April 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 24 March 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 02 August 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
287 - Change in situation or address of Registered Office 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
AA - Annual Accounts 23 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
DISS40 - Notice of striking-off action discontinued 09 January 2001
363s - Annual Return 08 January 2001
GAZ1 - First notification of strike-off action in London Gazette 19 December 2000
MEM/ARTS - N/A 11 September 2000
CERTNM - Change of name certificate 07 September 2000
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.