Company NamePerameles Consulting Limited
Company StatusDissolved
Company Number06730817
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date20 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Thomas Cain
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleBusiness Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 3NG
Secretary NameMr John Thomas Cain
NationalityAustralian
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 3NG

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £0.01John Thomas Cain
100.00%
Ordinary

Financials

Year2014
Turnover£89,505
Net Worth£33,625
Cash£50,341
Current Liabilities£17,483

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 December 2018Final Gazette dissolved following liquidation (1 page)
20 September 2018Return of final meeting in a members' voluntary winding up (10 pages)
24 August 2017Liquidators' statement of receipts and payments to 3 August 2017 (9 pages)
24 August 2017Liquidators' statement of receipts and payments to 3 August 2017 (9 pages)
17 August 2016Registered office address changed from 3/84 Priory Road London NW6 3NT to 3rd Floor the Pinnacle 73 King Street Manchester M2 3NG on 17 August 2016 (2 pages)
17 August 2016Registered office address changed from 3/84 Priory Road London NW6 3NT to 3rd Floor the Pinnacle 73 King Street Manchester M2 3NG on 17 August 2016 (2 pages)
12 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Declaration of solvency (3 pages)
12 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-04
(1 page)
12 August 2016Declaration of solvency (3 pages)
12 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-04
(1 page)
12 August 2016Appointment of a voluntary liquidator (1 page)
15 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 July 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 July 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
23 May 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
23 May 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(3 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(3 pages)
6 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
6 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(3 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(3 pages)
22 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
22 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
27 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 10
(3 pages)
27 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 10
(3 pages)
12 June 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
12 June 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
4 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
4 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
9 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
29 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
29 October 2010Secretary's details changed for Mr John Thomas Cain on 29 October 2010 (1 page)
29 October 2010Secretary's details changed for Mr John Thomas Cain on 29 October 2010 (1 page)
29 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Mr John Thomas Cain on 29 October 2010 (2 pages)
29 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
29 October 2010Registered office address changed from 6/70 Canfield Gardens South Hampstead London NW6 3ED on 29 October 2010 (1 page)
29 October 2010Director's details changed for Mr John Thomas Cain on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from 6/70 Canfield Gardens South Hampstead London NW6 3ED on 29 October 2010 (1 page)
15 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
15 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
10 November 2009Secretary's details changed for John Thomas Cain on 22 October 2009 (1 page)
10 November 2009Director's details changed for Mr John Thomas Cain on 22 October 2009 (2 pages)
10 November 2009Director's details changed for Mr John Thomas Cain on 22 October 2009 (2 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
10 November 2009Secretary's details changed for John Thomas Cain on 22 October 2009 (1 page)
22 October 2008Incorporation (28 pages)
22 October 2008Incorporation (28 pages)