Company NamePervideo Limited
Company StatusDissolved
Company Number08400224
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Director

Director NameSheila Harwood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Registered office address changed from 14 Broadway Broadway Rainham Essex RM13 9YW England to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 14 Broadway Broadway Rainham Essex RM13 9YW England to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 26 February 2015 (1 page)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Registered office address changed from 64a Orsett Road Grays Essex RM17 5EH on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 64a Orsett Road Grays Essex RM17 5EH on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 64a Orsett Road Grays Essex RM17 5EH on 3 March 2014 (1 page)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)