Company NamePerception Internet Ltd
Company StatusDissolved
Company Number03739624
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NamesMassenzi Brothers Limited and Online Net Design Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gianni Franco Munday
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Park Avenue
Hutton
Essex
CM13 2QP
Secretary NameJudy Jane Munday
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address44 Park Avenue
Hutton
Essex
CM13 2QP
Secretary NameGiuli Small
NationalityBritish
StatusResigned
Appointed23 March 2006(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address29 Berry Vale
South Woodham Ferrers
Essex
CM3 5GY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressPerception House
50b Duke Street
Chelmsford
Essex
CM1 1JA
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£5,987
Cash£4,186
Current Liabilities£7,323

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (4 pages)
19 November 2009Application to strike the company off the register (4 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Appointment terminated secretary giuli small (1 page)
17 April 2009Appointment Terminated Secretary giuli small (1 page)
17 April 2009Return made up to 24/03/09; full list of members (3 pages)
17 April 2009Return made up to 24/03/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 24/03/08; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from 3RD floor chelmer house 11-21 springfield road chelmsford essex CM2 6JE (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Registered office changed on 21/04/2008 from 3RD floor chelmer house 11-21 springfield road chelmsford essex CM2 6JE (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Return made up to 24/03/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Return made up to 24/03/07; full list of members (6 pages)
19 July 2007Return made up to 24/03/07; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 May 2006Nc inc already adjusted 23/03/06 (1 page)
5 May 2006Nc inc already adjusted 23/03/06 (1 page)
25 April 2006Ad 23/03/06--------- £ si 998@1 (2 pages)
25 April 2006Ad 23/03/06--------- £ si 998@1 (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2006Return made up to 24/03/06; full list of members (6 pages)
29 March 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 June 2005Return made up to 24/03/05; full list of members (6 pages)
15 June 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 April 2004Return made up to 24/03/04; full list of members (6 pages)
6 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 April 2003Registered office changed on 24/04/03 from: 146 high street billericay essex CM12 9DF (1 page)
24 April 2003Registered office changed on 24/04/03 from: 146 high street billericay essex CM12 9DF (1 page)
14 April 2003Return made up to 24/03/03; full list of members (6 pages)
14 April 2003Return made up to 24/03/03; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 April 2002Return made up to 24/03/02; full list of members (6 pages)
25 April 2002Return made up to 24/03/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 November 2001Company name changed online net design LIMITED\certificate issued on 06/11/01 (2 pages)
6 November 2001Company name changed online net design LIMITED\certificate issued on 06/11/01 (2 pages)
8 May 2001Return made up to 24/03/01; full list of members (6 pages)
8 May 2001Return made up to 24/03/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 May 2000Return made up to 24/03/00; full list of members (6 pages)
23 May 2000Return made up to 24/03/00; full list of members (6 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
11 June 1999Company name changed massenzi brothers LIMITED\certificate issued on 14/06/99 (2 pages)
11 June 1999Company name changed massenzi brothers LIMITED\certificate issued on 14/06/99 (2 pages)
10 June 1999Registered office changed on 10/06/99 from: 152-160 city road london EC1V 2NX (1 page)
10 June 1999Registered office changed on 10/06/99 from: 152-160 city road london EC1V 2NX (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Director resigned (1 page)
24 March 1999Incorporation (10 pages)
24 March 1999Incorporation (10 pages)