Company NamePersi Limited
Company StatusDissolved
Company Number05218016
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSiavash Parhudeh Mirsoltani
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySpanish
StatusClosed
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Shirehills
Prestwich
Manchester
Lancashire
M25 9QB
Secretary NameAzita Hadikhanlo
NationalityBritish
StatusClosed
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Shirehills
Prestwich
Manchester
Lancashire
M25 9QB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressGlobe House
589 Cheetham Hill Road
Manchester
M8 9JE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 September 2007Return made up to 31/08/07; full list of members (2 pages)
16 October 2006Return made up to 31/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 May 2006Compulsory strike-off action has been discontinued (1 page)
22 May 2006Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
22 May 2006Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New director appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: persi LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2004Incorporation (18 pages)