PERENNIAL LAND AND PROPERTY LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7NN

Company number 08722914
Status Active - Proposal to Strike off
Incorporation Date 8 October 2013
Company Type Private Limited Company
Address TILLY'S HOUSE ST EDWARD'S SCHOOL, WOODSTOCK ROAD, OXFORD, ENGLAND, OX2 7NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY to Tilly's House St Edward's School Woodstock Road Oxford OX2 7NN on 11 April 2016. The most likely internet sites of PERENNIAL LAND AND PROPERTY LIMITED are www.perenniallandandproperty.co.uk, and www.perennial-land-and-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Perennial Land and Property Limited is a Private Limited Company. The company registration number is 08722914. Perennial Land and Property Limited has been working since 08 October 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Perennial Land and Property Limited is Tilly S House St Edward S School Woodstock Road Oxford England Ox2 7nn. . FRANCISCO, Christopher Lawrence Barker is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
FRANCISCO, Christopher Lawrence Barker
Appointed Date: 08 October 2013
41 years old

PERENNIAL LAND AND PROPERTY LIMITED Events

20 Jul 2016
Compulsory strike-off action has been suspended
07 Jun 2016
First Gazette notice for compulsory strike-off
11 Apr 2016
Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY to Tilly's House St Edward's School Woodstock Road Oxford OX2 7NN on 11 April 2016
13 Oct 2015
Compulsory strike-off action has been discontinued
09 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

06 Oct 2015
First Gazette notice for compulsory strike-off
28 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

17 Dec 2013
Director's details changed for Christopher Lawrence Barker Gibbon Francisco on 28 November 2013
08 Oct 2013
Incorporation
Statement of capital on 2013-10-08
  • GBP 100