Company NamePerfected Systems Limited
Company StatusDissolved
Company Number02136634
CategoryPrivate Limited Company
Incorporation Date2 June 1987(36 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrian Donald Whittaker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Valencay West Quay
Newhaven
East Sussex
BN9 9GF
Secretary NameMr Guy Whittaker
NationalityBritish
StatusClosed
Appointed22 November 2004(17 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Edensor Road
Eastbourne
East Sussex
BN20 7XR
Director NameMr James Edward Stanley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 May 1998)
RolePrinter
Correspondence AddressThe Swallows
Owslebury
Winchester
Hampshire
SO21 1LU
Secretary NameMr James Edward Stanley
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 May 1998)
RoleCompany Director
Correspondence AddressThe Swallows
Owslebury
Winchester
Hampshire
SO21 1LU
Secretary NameMrs Patricia Whittaker
NationalityBritish
StatusResigned
Appointed26 May 1998(10 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 November 2004)
RoleCompany Director
Correspondence Address5 Southridge Rise
Crowborough
East Sussex
TN6 1LG

Location

Registered AddressDukes Court 32 Duke Street
St James'S
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Brian Donald Whittaker
100.00%
Ordinary

Financials

Year2014
Net Worth-£24
Current Liabilities£24

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 February 2012Registered office address changed from Dukes Court 32 Duke Street London SW1Y 6DF England on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Dukes Court 32 Duke Street London SW1Y 6DF England on 22 February 2012 (1 page)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 July 2010Registered office address changed from 1 Duchess Street London W1W 6AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 1 Duchess Street London W1W 6AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 1 Duchess Street London W1W 6AN on 1 July 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Brian Donald Whittaker on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Brian Donald Whittaker on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 March 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
12 March 2007Return made up to 31/12/06; full list of members (6 pages)
12 March 2007Return made up to 31/12/06; full list of members (6 pages)
25 April 2006Return made up to 31/12/05; full list of members (6 pages)
25 April 2006Return made up to 31/12/05; full list of members (6 pages)
24 April 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
24 April 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
11 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
11 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005New secretary appointed (2 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
14 January 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
8 January 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
11 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 June 2001Registered office changed on 25/06/01 from: one duchess street london W1N 3DE (1 page)
25 June 2001Registered office changed on 25/06/01 from: one duchess street london W1N 3DE (1 page)
7 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 May 2000Return made up to 31/12/99; full list of members (6 pages)
19 May 2000Return made up to 31/12/99; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: c/o gabare LIMITED winnall valley road winchester SO23 8LT (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Full accounts made up to 31 May 1998 (8 pages)
5 August 1998Full accounts made up to 31 May 1998 (8 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: c/o gabare LIMITED winnall valley road winchester SO23 8LT (1 page)
26 March 1998Full accounts made up to 31 May 1997 (8 pages)
26 March 1998Full accounts made up to 31 May 1997 (8 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 May 1997Accounts for a small company made up to 31 May 1996 (5 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 October 1995Full accounts made up to 31 May 1995 (6 pages)
19 October 1995Full accounts made up to 31 May 1995 (6 pages)
17 May 1991Return made up to 31/12/90; no change of members (6 pages)
17 May 1991Return made up to 31/12/90; no change of members (6 pages)
10 April 1990Return made up to 31/12/89; full list of members (4 pages)
10 April 1990Return made up to 31/12/89; full list of members (4 pages)