About

Registered Number: 04665122
Date of Incorporation: 12/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: 60/62 Old London Road, Kingston Upon Thames, KT2 6QZ

 

Founded in 2003, Perry De Montaignac Ltd has its registered office in Kingston Upon Thames. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.