Company NamePerspicacity Limited
Company StatusDissolved
Company Number04184404
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew David Hiron
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleSoftware Engineer
Correspondence Address39 Chilham Close
Pitsea
Basildon
Essex
SS13 2AQ
Secretary NameJennifer Hyland
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 Chilham Close
Pitsea
Basildon
Essex
SS13 2AQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressParker House
104a Hutton Road, Shenfield
Brentwood
Essex
CM15 8NE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
28 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
29 March 2006Return made up to 21/03/06; full list of members (6 pages)
31 March 2005Return made up to 21/03/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 21/03/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 April 2003Return made up to 21/03/03; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 April 2002Ad 15/03/02--------- £ si 99@1 (2 pages)
26 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Registered office changed on 04/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
21 March 2001Incorporation (17 pages)