PERFILIATE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

PERFILIATE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03783384

Incorporation date

06/06/1999

Size

Full

Contacts

Registered address

Registered address

3rd Floor 100 Leman Street, London, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1999)
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon07/01/2012
Application to strike the company off the register
dot icon04/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon29/12/2010
Statement by Directors
dot icon29/12/2010
Statement of capital on 2010-12-30
dot icon29/12/2010
Solvency Statement dated 29/12/10
dot icon29/12/2010
Resolutions
dot icon15/12/2010
Termination of appointment of Mark Walters as a director
dot icon15/12/2010
Termination of appointment of Michael Stern as a director
dot icon15/12/2010
Termination of appointment of Andrew Totten as a director
dot icon15/12/2010
Termination of appointment of Adam Ross as a director
dot icon15/12/2010
Termination of appointment of Renato Martignoni as a director
dot icon15/12/2010
Termination of appointment of Kevin Brown as a director
dot icon17/10/2010
Appointment of Stephen Furner as a secretary
dot icon14/10/2010
Appointment of Stephen Furner as a secretary
dot icon13/10/2010
Termination of appointment of Bodo Thielmann as a director
dot icon13/10/2010
Termination of appointment of Lisa Allan as a secretary
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon08/06/2010
Director's details changed for Adam Benjamin Ross on 2010-06-07
dot icon15/03/2010
Appointment of Lisa Allan as a secretary
dot icon15/03/2010
Appointment of Stephen Kenneth Furner as a director
dot icon15/03/2010
Appointment of Renato Martignoni as a director
dot icon15/03/2010
Appointment of Peter John Loveday as a director
dot icon15/03/2010
Appointment of Michael Von Stern as a director
dot icon15/03/2010
Appointment of Mark Gary Walters as a director
dot icon15/03/2010
Appointment of Kevin Brown as a director
dot icon15/03/2010
Appointment of Dr Bodo Thielmann as a director
dot icon15/03/2010
Appointment of Andrew Totten as a director
dot icon15/03/2010
Appointment of Adam Benjamin Ross as a director
dot icon15/03/2010
Termination of appointment of Nityajit Raj as a secretary
dot icon15/03/2010
Termination of appointment of Katherine Tabb as a director
dot icon15/03/2010
Termination of appointment of Mimeshh Patel as a director
dot icon15/03/2010
Registered office address changed from 68 Hammersmith Road London W14 8YW on 2010-03-16
dot icon10/02/2010
Appointment of Mimeshh Bharat Kumar Patel as a director
dot icon08/02/2010
Termination of appointment of Michael Steckler as a director
dot icon17/01/2010
Termination of appointment of Darren Quigg as a director
dot icon28/12/2009
Resolutions
dot icon18/11/2009
Annual return made up to 2009-06-07 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Termination of appointment of Brendan Condon as a director
dot icon21/10/2009
Termination of appointment of Matthew Garber as a secretary
dot icon18/10/2009
Appointment of Nityajit Saidev Raj as a secretary
dot icon21/09/2009
Registered office changed on 22/09/2009 from, ground floor shropshire house 11-20 capper street, london, WC1E 6JA
dot icon24/08/2009
Director appointed darren stuart quigg
dot icon23/08/2009
Director appointed katherine maria tabb
dot icon26/02/2009
Director appointed michael david steckler
dot icon26/02/2009
Appointment Terminated Director lynda clarizio
dot icon26/01/2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon06/01/2009
Return made up to 07/06/08; full list of members
dot icon06/01/2009
Director's Change of Particulars / brendan condon / 05/02/2008 / HouseName/Number was: , now: 17 hanover house; Street was: 150 millard avenue, now: st johns wood high street; Area was: sleepy hollow, now: ; Post Town was: new york, now: london; Region was: ny 10591, now: ; Post Code was: , now: NW8 7DX; Country was: usa, now:
dot icon30/12/2008
Location of register of members
dot icon29/06/2008
Secretary appointed matthew wayne garber
dot icon29/06/2008
Appointment Terminated Secretary ho shin
dot icon08/06/2008
Auditor's resignation
dot icon23/04/2008
Full accounts made up to 2007-06-30
dot icon31/03/2008
Registered office changed on 01/04/2008 from, 7 - 15 pink lane, newcastle upon tyne, tyne & wear, NE1 5DW
dot icon18/02/2008
New director appointed
dot icon17/02/2008
New director appointed
dot icon17/02/2008
New secretary appointed
dot icon17/02/2008
Director resigned
dot icon17/02/2008
Secretary resigned;director resigned
dot icon04/02/2008
Declaration of satisfaction of mortgage/charge
dot icon03/09/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon12/07/2007
Return made up to 07/06/07; no change of members
dot icon16/05/2007
Full accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 07/06/06; full list of members
dot icon21/03/2006
Conso s-div conve 16/03/06
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon08/01/2006
£ ic 210459/459 09/12/05 £ sr 210000@1=210000
dot icon02/01/2006
Accounts for a small company made up to 2005-06-30
dot icon17/07/2005
Return made up to 07/06/05; no change of members
dot icon17/07/2005
Director's particulars changed
dot icon29/06/2005
New director appointed
dot icon28/04/2005
Secretary's particulars changed;director's particulars changed
dot icon25/04/2005
Memorandum and Articles of Association
dot icon25/04/2005
Resolutions
dot icon17/03/2005
Accounts for a small company made up to 2004-06-30
dot icon20/12/2004
Ad 07/12/04--------- £ si [email protected]=9 £ ic 210450/210459
dot icon23/11/2004
Particulars of mortgage/charge
dot icon16/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon21/06/2004
Memorandum and Articles of Association
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Return made up to 07/06/04; no change of members
dot icon21/06/2004
Secretary's particulars changed;director's particulars changed
dot icon30/03/2004
Delivery ext'd 3 mth 30/06/03
dot icon04/08/2003
Total exemption small company accounts made up to 2002-06-30
dot icon10/07/2003
Return made up to 07/06/03; full list of members
dot icon25/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon21/03/2003
Auditor's resignation
dot icon30/11/2002
Resolutions
dot icon30/11/2002
Resolutions
dot icon30/11/2002
Resolutions
dot icon30/11/2002
Ad 19/11/02--------- £ si [email protected]=53 £ ic 210397/210450
dot icon30/11/2002
Resolutions
dot icon30/11/2002
£ nc 212120/212173 19/11/02
dot icon01/08/2002
Accounts for a small company made up to 2001-06-30
dot icon04/07/2002
Return made up to 07/06/02; no change of members
dot icon30/06/2002
Director resigned
dot icon25/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon25/03/2002
Resolutions
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon09/07/2001
Accounts for a small company made up to 2000-06-30
dot icon08/07/2001
Return made up to 07/06/01; full list of members
dot icon08/07/2001
Director's particulars changed
dot icon08/07/2001
New director appointed
dot icon16/05/2001
Certificate of change of name
dot icon18/03/2001
Delivery ext'd 3 mth 30/06/00
dot icon22/01/2001
Secretary's particulars changed;director's particulars changed
dot icon22/10/2000
Return made up to 07/06/00; full list of members
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon10/10/2000
Resolutions
dot icon10/10/2000
£ nc 2000/212120 22/12/99
dot icon29/05/2000
Resolutions
dot icon19/03/2000
New director appointed
dot icon23/02/2000
New secretary appointed
dot icon23/02/2000
Secretary resigned
dot icon24/01/2000
Registered office changed on 25/01/00 from: 5 pink lane, newcastle upon tyne, tyne & wear NE1 5DW
dot icon25/08/1999
New secretary appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
Secretary resigned;director resigned
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
£ nc 1000/2000 24/07/99
dot icon06/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David Christopher
Director
01/08/1999 - 28/06/2007
-
Tabb, Katherine Maria
Director
24/07/2009 - 26/02/2010
11
Brown, Steven Richard
Secretary
21/01/2000 - 05/02/2008
-
Brown, Steven Richard
Secretary
07/06/1999 - 01/08/1999
-
Raj, Nityajit Saidev
Secretary
22/05/2009 - 26/02/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERFILIATE TECHNOLOGIES LIMITED

PERFILIATE TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 06/06/1999 with the registered office located at 3rd Floor 100 Leman Street, London, London E1 8EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PERFILIATE TECHNOLOGIES LIMITED?

toggle

PERFILIATE TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 06/06/1999 and dissolved on 30/04/2012.

Where is PERFILIATE TECHNOLOGIES LIMITED located?

toggle

PERFILIATE TECHNOLOGIES LIMITED is registered at 3rd Floor 100 Leman Street, London, London E1 8EU.

What does PERFILIATE TECHNOLOGIES LIMITED do?

toggle

PERFILIATE TECHNOLOGIES LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for PERFILIATE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via voluntary strike-off.