PERMAGARD (UK) LIMITED

Register to unlock more data on OkredoRegister

PERMAGARD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03492402

Incorporation date

13/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon29/10/2012
Final Gazette dissolved following liquidation
dot icon29/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon18/08/2011
Liquidators' statement of receipts and payments to 2011-07-28
dot icon09/08/2010
Statement of affairs with form 4.19
dot icon09/08/2010
Appointment of a voluntary liquidator
dot icon09/08/2010
Resolutions
dot icon21/07/2010
Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 2010-07-22
dot icon17/05/2010
First Gazette notice for compulsory strike-off
dot icon28/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/05/2009
Compulsory strike-off action has been discontinued
dot icon18/05/2009
First Gazette notice for compulsory strike-off
dot icon17/05/2009
Return made up to 14/01/09; full list of members
dot icon03/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/02/2008
Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US
dot icon17/01/2008
Return made up to 14/01/08; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/02/2007
Return made up to 14/01/07; full list of members
dot icon09/12/2006
Director's particulars changed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/03/2006
Particulars of mortgage/charge
dot icon05/02/2006
Return made up to 14/01/06; full list of members
dot icon17/11/2005
Return made up to 14/01/05; full list of members; amend
dot icon15/11/2005
Director's particulars changed
dot icon07/11/2005
Director's particulars changed
dot icon02/11/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon26/01/2005
Director's particulars changed
dot icon26/01/2005
Director's particulars changed
dot icon25/01/2005
Return made up to 14/01/05; full list of members
dot icon25/01/2005
Location of register of members address changed
dot icon03/06/2004
Secretary's particulars changed
dot icon15/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/02/2004
Return made up to 14/01/04; full list of members
dot icon24/11/2003
Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ
dot icon20/08/2003
Nc inc already adjusted 08/08/03
dot icon20/08/2003
Ad 12/08/03--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon27/07/2003
New director appointed
dot icon19/07/2003
Secretary resigned
dot icon19/07/2003
New secretary appointed
dot icon19/07/2003
Registered office changed on 20/07/03 from: 69 chapel fields charterhouse road godalming surrey GU7 2AA
dot icon29/06/2003
New secretary appointed
dot icon29/06/2003
Secretary resigned;director resigned
dot icon14/04/2003
New director appointed
dot icon14/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon26/03/2003
New director appointed
dot icon07/02/2003
Return made up to 14/01/03; full list of members
dot icon20/11/2002
Secretary's particulars changed
dot icon20/11/2002
Director's particulars changed
dot icon21/10/2002
Certificate of change of name
dot icon10/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon10/02/2002
Return made up to 14/01/02; full list of members
dot icon13/02/2001
Return made up to 14/01/01; full list of members
dot icon13/02/2001
Registered office changed on 14/02/01
dot icon01/10/2000
Full accounts made up to 2000-06-30
dot icon07/05/2000
Return made up to 14/01/00; full list of members
dot icon07/05/2000
Location of register of members address changed
dot icon02/11/1999
Full accounts made up to 1999-06-30
dot icon28/02/1999
Return made up to 14/01/99; full list of members
dot icon28/02/1999
Location of register of members address changed
dot icon05/01/1999
New secretary appointed
dot icon05/01/1999
Secretary resigned;director resigned
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Secretary resigned;director resigned
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New secretary appointed;new director appointed
dot icon30/03/1998
Registered office changed on 31/03/98 from: carmelite 50 victoria embankment blackfriars london EC4A 0DX
dot icon30/03/1998
Accounting reference date extended from 31/01/99 to 30/06/99
dot icon24/03/1998
Certificate of change of name
dot icon13/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Nominee Secretary
13/01/1998 - 25/03/1998
567
HUNTSMOOR NOMINEES LIMITED
Nominee Director
13/01/1998 - 25/03/1998
567
HUNTSMOOR LIMITED
Nominee Director
13/01/1998 - 25/03/1998
327
Harris, Karen
Secretary
10/07/2003 - Present
35
Dar, Abid Javed
Director
10/03/2003 - Present
-

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 PERMAGARD (UK) LIMITED

PERMAGARD (UK) LIMITED is an(a) Dissolved company incorporated on 13/01/1998 with the registered office located at 26-28 Bedford Row, London WC1R 4HE. 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 PERMAGARD (UK) LIMITED?

toggle

PERMAGARD (UK) LIMITED is currently Dissolved. It was registered on 13/01/1998 and dissolved on 29/10/2012.

Where is PERMAGARD (UK) LIMITED located?

toggle

PERMAGARD (UK) LIMITED is registered at 26-28 Bedford Row, London WC1R 4HE.

What does PERMAGARD (UK) LIMITED do?

toggle

PERMAGARD (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PERMAGARD (UK) LIMITED?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved following liquidation.