Company NameRod Perrin Creative Ltd
Company StatusDissolved
Company Number06992418
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Rodney Edward Perrin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(same day as company formation)
RoleCreative Consultant
Country of ResidenceEngland
Correspondence Address8 Riverside Maltings
Bridge Street Coggeshall
Colchester
Essex
CO6 1NP

Location

Registered Address8 Riverside Maltings
Bridge Street Coggeshall
Colchester
CO6 1NP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Shareholders

1 at £1Rodney Perrin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,501
Cash£3,500

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
6 August 2015Application to strike the company off the register (3 pages)
6 August 2015Application to strike the company off the register (3 pages)
2 July 2015Withdraw the company strike off application (1 page)
2 July 2015Withdraw the company strike off application (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Application to strike the company off the register (3 pages)
28 May 2015Application to strike the company off the register (3 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
25 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Rodney Edward Perrin on 5 January 2012 (2 pages)
11 January 2012Director's details changed for Rodney Edward Perrin on 5 January 2012 (2 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Rodney Edward Perrin on 5 January 2012 (2 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Registered office address changed from 41 Slough Lane Elmstead Market Colchester Essex CO7 7BE United Kingdom on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 41 Slough Lane Elmstead Market Colchester Essex CO7 7BE United Kingdom on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 41 Slough Lane Elmstead Market Colchester Essex CO7 7BE United Kingdom on 8 December 2009 (1 page)
27 August 2009Director's change of particulars / rodney perrin / 24/08/2009 (1 page)
27 August 2009Director's change of particulars / rodney perrin / 24/08/2009 (1 page)
17 August 2009Incorporation (12 pages)
17 August 2009Incorporation (12 pages)