Company NamePerklight Limited
Company StatusDissolved
Company Number01655384
CategoryPrivate Limited Company
Incorporation Date30 July 1982(41 years, 9 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pawan Kumar Sharma
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration31 years, 6 months (closed 11 July 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address50 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 0EQ
Secretary NameMr Pawan Kumar Sharma
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration31 years, 6 months (closed 11 July 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address50 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 0EQ
Director NameMr Ramesh Kumar Sharma
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY
Director NameMrs Rita Sharma
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY
Director NameMrs Rani Sharma
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(11 years, 5 months after company formation)
Appointment Duration29 years, 3 months (resigned 12 April 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address50 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 0EQ

Location

Registered Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

96 at £1Parkville General Engineering Co. LTD
96.00%
Ordinary
2 at £1Pawan Kumar Sharma
2.00%
Ordinary
2 at £1Rani Sharma
2.00%
Ordinary

Financials

Year2014
Net Worth£4,054

Accounts

Latest Accounts29 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

8 August 2008Delivered on: 9 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 April 1993Delivered on: 16 April 1993
Satisfied on: 4 July 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 May 1983Delivered on: 9 June 1983
Satisfied on: 4 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3-4 western parade western ave. Hillingdon london borough of hillingdon.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 29 August 2020 (3 pages)
2 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
19 November 2019Micro company accounts made up to 29 August 2019 (3 pages)
6 April 2019Micro company accounts made up to 29 August 2018 (3 pages)
14 February 2019Confirmation statement made on 27 December 2018 with updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 29 August 2017 (4 pages)
23 November 2017Micro company accounts made up to 29 August 2017 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
14 May 2015Total exemption small company accounts made up to 29 August 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 29 August 2014 (5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 29 August 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 29 August 2013 (6 pages)
28 August 2014Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
28 August 2014Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
14 March 2014Registered office address changed from 3-4 Western Parade Western Avenue Hillingdon Circus Uxbridge ., Middx. UB10 9PQ on 14 March 2014 (1 page)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Registered office address changed from 3-4 Western Parade Western Avenue Hillingdon Circus Uxbridge ., Middx. UB10 9PQ on 14 March 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Pawan Kumar Sharma on 30 December 2009 (2 pages)
20 January 2010Director's details changed for Rani Sharma on 30 December 2009 (2 pages)
20 January 2010Director's details changed for Pawan Kumar Sharma on 30 December 2009 (2 pages)
20 January 2010Director's details changed for Rani Sharma on 30 December 2009 (2 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Return made up to 31/12/08; full list of members (4 pages)
26 August 2009Return made up to 31/12/08; full list of members (4 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
24 April 2007Return made up to 31/12/06; full list of members (3 pages)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(7 pages)
5 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 April 2002Return made up to 31/12/01; full list of members (6 pages)
4 April 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 May 1996Auditor's resignation (1 page)
8 May 1996Auditor's resignation (1 page)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
17 January 1996Form 391 (1 page)
17 January 1996Form 391 (1 page)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
21 March 1995Return made up to 31/12/94; full list of members (6 pages)
21 March 1995Return made up to 31/12/94; full list of members (6 pages)