Company NamePetitude Limited
Company StatusDissolved
Company Number07027231
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameYuen Wong
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1/10 Kelsby Street
Reservoir 3073
Victoria
Australia
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(3 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(3 pages)
1 February 2011Director's details changed for Yuen Wong on 23 September 2010 (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Director's details changed for Yuen Wong on 23 September 2010 (2 pages)
31 March 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
31 March 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
28 September 2009Director appointed yuen wong (2 pages)
28 September 2009Director appointed yuen wong (2 pages)
24 September 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
24 September 2009Appointment Terminated Director dunstana davies (1 page)
24 September 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
24 September 2009Appointment terminated director dunstana davies (1 page)
23 September 2009Incorporation (20 pages)
23 September 2009Incorporation (20 pages)