Peruzzi Limited
Private Limited Company
Peruzzi Limited
PO Box 394
42 Bressingham Gardens
Northampton
Northamptonshire
NN4 0ZZ
Company Name | Peruzzi Limited |
---|
Company Status | Dissolved 1998 |
---|
Company Number | 03079706 |
---|
Incorporation Date | 13 July 1995 |
---|
Dissolution Date | 5 May 1998 (active for 2 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Chineaud (Parfum) Limited |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Pharmaceutical Goods |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 July |
---|
Latest Return | 13 July 1996 (27 years, 9 months ago) |
---|
Next Return Due | — |
---|
Registered Address | PO Box 394 42 Bressingham Gardens Northampton Northamptonshire NN4 0ZZ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | South Northamptonshire |
---|
Region | East Midlands |
---|
County | Northamptonshire |
---|
Built Up Area | Northampton |
---|
Parish | Hardingstone |
---|
Accounts Year End | 31 July |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 13 July 1996 (27 years, 9 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5146) | Wholesale of pharmaceutical goods |
---|
SIC 2007 (46460) | Wholesale of pharmaceutical goods |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5147) | Wholesale of other household goods |
---|
SIC 2007 (46499) | Wholesale of household goods (other than musical instruments) n.e.c |
---|
5 May 1998 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
30 September 1996 | Return made up to 13/07/96; full list of members - 363(353) ‐ Location of register of members address changed
| 6 pages |
---|
9 July 1996 | New director appointed | 1 page |
---|
9 July 1996 | Director resigned | 2 pages |
---|
9 July 1996 | New secretary appointed | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—