Company NameMIKE Perkins Advertising Limited
Company StatusDissolved
Company Number01908008
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Julie Diane Perkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 07 November 2006)
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address23 Sylvan Way
West Wickham
Kent
BR4 9HA
Director NameMr Michael Gregory Perkins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 07 November 2006)
RoleScreenprinter
Country of ResidenceEngland
Correspondence Address23 Sylvan Way
West Wickham
Kent
BR4 9HA
Director NameMr Nicholas Robert Wise
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 07 November 2006)
RoleScreenprinter
Correspondence Address6 Farm Close
West Wickham
Kent
BR4 9JL
Secretary NameMrs Julie Diane Perkins
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 07 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Sylvan Way
West Wickham
Kent
BR4 9HA

Location

Registered AddressUnit 6 Lower Sydenham Industrial
Estate Kangley Bridge Road
London
SE26 5BA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London

Financials

Year2014
Turnover£326,515
Gross Profit£180,520
Net Worth£341,333
Cash£269,216
Current Liabilities£23,552

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
4 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
20 February 2006Return made up to 13/12/05; full list of members (3 pages)
15 December 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
18 February 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
3 February 2005Registered office changed on 03/02/05 from: unit 6 sydenham industrial estate kangley bridge road london SE26 5BA (1 page)
16 December 2004Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Return made up to 31/12/03; full list of members (7 pages)
11 January 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 30 September 2002 (11 pages)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Total exemption full accounts made up to 30 September 2001 (11 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 30 September 2000 (10 pages)
25 January 2000Full accounts made up to 30 September 1999 (12 pages)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1998Full accounts made up to 30 September 1998 (12 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
20 May 1998Full accounts made up to 30 September 1997 (13 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 March 1997Full accounts made up to 30 September 1996 (12 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 February 1996Full accounts made up to 30 September 1995 (12 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)