General information

Name:

Perrimex Ltd

Office Address:

Suit 8, Cranbrook House, 61 Cranbrook Road IG1 4PG Ilford

Number: 05821485

Incorporation date: 2006-05-18

Dissolution date: 2019-12-10

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 signifies the beginning of Perrimex Limited, a company which was situated at Suit 8, Cranbrook House,, 61 Cranbrook Road, Ilford. It was started on 2006-05-18. The registered no. was 05821485 and the company post code was IG1 4PG. It had been on the market for approximately 13 years until 2019-12-10.

This company was administered by one managing director: Riyaz J. who was leading it for thirteen years.

Zulfikar J. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Riyaz J.

Role: Director

Appointed: 31 May 2006

Latest update: 4 January 2024

Zulfikar J.

Role: Secretary

Appointed: 31 May 2006

Latest update: 4 January 2024

People with significant control

Zulfikar J.
Notified on 16 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 01 June 2019
Confirmation statement last made up date 18 May 2018
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 February 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

No15, 1st Floor, Princeton Mews 167

Post code:

KT2 6PT

City / Town:

Kingston Onthames

HQ address,
2013

Address:

No15, 1st Floor, Princeton Mews 167

Post code:

KT2 6PT

City / Town:

Kingston Onthames

HQ address,
2014

Address:

No15, 1st Floor, Princeton Mews 167

Post code:

KT2 6PT

City / Town:

Kingston Onthames

HQ address,
2015

Address:

No15, 1st Floor, Princeton Mews 167

Post code:

KT2 6PT

City / Town:

Kingston Onthames

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
13
Company Age

Similar companies nearby

Closest companies