About

Registered Number: 03187287
Date of Incorporation: 17/04/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 8 months ago)
Registered Address: 3 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB

 

Periwinkle Ltd was founded on 17 April 1996 with its registered office in Aylesbury, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are Pearce, Jonathan Michael, Pearce, Johnathan Michael, Felstead, Nicola Joyce, Mitchell, Colin Derrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Johnathan Michael 02 December 2013 - 1
FELSTEAD, Nicola Joyce 01 October 1997 20 November 2006 1
MITCHELL, Colin Derrick 01 October 1997 28 February 1999 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Jonathan Michael 11 July 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 30 July 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 20 March 2015
AP03 - Appointment of secretary 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 05 December 2013
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 17 April 2013
CH03 - Change of particulars for secretary 11 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 20 April 2010
TM01 - Termination of appointment of director 16 April 2010
AP01 - Appointment of director 12 April 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 17 April 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 03 April 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 05 January 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 23 December 1999
287 - Change in situation or address of Registered Office 22 November 1999
RESOLUTIONS - N/A 08 September 1999
225 - Change of Accounting Reference Date 17 June 1999
363s - Annual Return 15 April 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
AA - Annual Accounts 23 February 1999
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
363s - Annual Return 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
AA - Annual Accounts 14 January 1998
288a - Notice of appointment of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
363s - Annual Return 08 May 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
NEWINC - New incorporation documents 17 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.