About

Registered Number: 03442632
Date of Incorporation: 01/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: 1 Wentworth Place, Stanmore, Middlesex, HA7 3RN

 

Established in 1997, The Perth Group Ltd are based in Stanmore, it's status is listed as "Dissolved". We do not know the number of employees at this company. Perry, Nicholas Andrew is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Nicholas Andrew 01 October 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 17 December 2014
AA - Annual Accounts 16 November 2014
AR01 - Annual Return 05 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 24 June 2012
AR01 - Annual Return 11 October 2011
AP01 - Appointment of director 06 August 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 26 July 2010
DISS40 - Notice of striking-off action discontinued 17 February 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 13 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 16 August 2001
288c - Notice of change of directors or secretaries or in their particulars 08 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2000
363s - Annual Return 20 November 2000
287 - Change in situation or address of Registered Office 03 October 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 29 October 1998
287 - Change in situation or address of Registered Office 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
NEWINC - New incorporation documents 01 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.