Founded in 2003, Perry De Montaignac Ltd has its registered office in Kingston Upon Thames. The business has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERRY, Jonathan Clive | 12 February 2003 | 21 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIMWOOD, Lucy | 12 February 2003 | 20 March 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 June 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 31 March 2015 | |
AD01 - Change of registered office address | 28 May 2014 | |
RESOLUTIONS - N/A | 27 May 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 May 2014 | |
4.20 - N/A | 27 May 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AD01 - Change of registered office address | 11 September 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 05 May 2011 | |
CH01 - Change of particulars for director | 05 May 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 05 January 2010 | |
288b - Notice of resignation of directors or secretaries | 04 September 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 27 February 2008 | |
RESOLUTIONS - N/A | 30 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2008 | |
123 - Notice of increase in nominal capital | 30 January 2008 | |
AA - Annual Accounts | 28 December 2007 | |
287 - Change in situation or address of Registered Office | 17 July 2007 | |
363a - Annual Return | 29 March 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363a - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 08 March 2004 | |
395 - Particulars of a mortgage or charge | 18 October 2003 | |
288a - Notice of appointment of directors or secretaries | 27 March 2003 | |
288b - Notice of resignation of directors or secretaries | 27 March 2003 | |
NEWINC - New incorporation documents | 12 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 October 2003 | Outstanding |
N/A |