Company NamePerera Medical Consultancy Ltd
Company StatusDissolved
Company Number08673364
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NamePerera Limited Company Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameMrs Withanage Dona Sithara Shiranthinie Perera
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish & Srilankan
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address25 Lancaster Drive
Langdon Hills
Basildon
Essex
SS16 6UE

Location

Registered Address12 Post Office Road
Broomfield
Chelmsford
CM1 7AD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBroomfield
WardBroomfield and The Walthams
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 April 2018Previous accounting period shortened from 28 February 2018 to 31 May 2017 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
20 September 2017Change of details for Mrs Withanage Dona Sithara Shiranthinie Perera as a person with significant control on 6 April 2017 (2 pages)
20 September 2017Change of details for Mrs Withanage Dona Sithara Shiranthinie Perera as a person with significant control on 6 April 2017 (2 pages)
20 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
13 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 June 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 June 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
20 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
11 September 2014Registered office address changed from 25 Lancaster Drive Langdon Hills Basildon Essex SS16 6UE England to 12 Post Office Road Broomfield Chelmsford CM1 7AD on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 25 Lancaster Drive Langdon Hills Basildon Essex SS16 6UE England to 12 Post Office Road Broomfield Chelmsford CM1 7AD on 11 September 2014 (1 page)
19 November 2013Company name changed perera LIMITED company LTD\certificate issued on 19/11/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
19 November 2013Company name changed perera LIMITED company LTD\certificate issued on 19/11/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
2 October 2013Director's details changed for Mrs Withanage Dona Sithara Shiranthinie Perera on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mrs Withanage Dona Sithara Shiranthinie Perera on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mrs Withanage Dona Sithara Shiranthinie Perera on 2 October 2013 (2 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)