About

Registered Number: 06856002
Date of Incorporation: 23/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2016 (7 years and 8 months ago)
Registered Address: Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts, AL1 5JN

 

Pertinax Trading Ltd was setup in 2009. The current directors of Pertinax Trading Ltd are listed as Mcewen, Duncan Dundas, Mcewen, David in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEWEN, David 23 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MCEWEN, Duncan Dundas 23 March 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 26 July 2016
AD01 - Change of registered office address 27 May 2016
RESOLUTIONS - N/A 01 March 2016
4.70 - N/A 01 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2016
AA - Annual Accounts 10 February 2016
AA01 - Change of accounting reference date 09 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 May 2014
CH03 - Change of particulars for secretary 06 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
288a - Notice of appointment of directors or secretaries 27 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
CERTNM - Change of name certificate 25 March 2009
NEWINC - New incorporation documents 23 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.