Company NamePerasian World Limited
Company StatusDissolved
Company Number04186236
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoseph Denham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPond Farm
Hall Road, Great Bromley
Colchester
Essex
CO7 7TP
Secretary NameLesley Denham
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPond Farm
Hall Road
Great Bromley
Essex
CO7 7TP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressPond Farm
Hall Road
Great Bromley
Essex
CO7 7TP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishGreat Bromley
WardThorrington, Frating, Elmstead and Great Bromley

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
24 May 2004Application for striking-off (1 page)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2002Accounts made up to 31 March 2002 (2 pages)
20 March 2002Return made up to 23/03/02; full list of members (6 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: 12 saint mary street newport shropshire TF10 7AB (1 page)
23 March 2001Incorporation (10 pages)