Isleworth
Middlesex
TW7 7BW
Director Name | Mr Siva Bremakumar |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Saisthan Meadway Esher Surrey KT10 9HF |
Secretary Name | Miss Susan May Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 178 Clensham Lane Sutton Surrey SM1 2NG |
Director Name | Mr Jonathan Charles Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1993) |
Role | Motor Dealer |
Correspondence Address | 15 Dunsmore Gardens Yateley Camberley Surrey GU17 7FJ |
Director Name | Mr David Paul Rance |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1993) |
Role | Motor Dealer |
Correspondence Address | 3 Lansdowne Road Frimley Camberley Surrey GU16 5UW |
Secretary Name | Mr David Paul Rance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1993) |
Role | Motor Dealer |
Correspondence Address | 3 Lansdowne Road Frimley Camberley Surrey GU16 5UW |
Secretary Name | Sally Ann Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 1997) |
Role | Business Person |
Correspondence Address | 7 Carillon Court Oxford Road Ealing W5 3FX |
Director Name | Sally Ann Davies |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 16 Derwent Water Road Acton London W3 6DE |
Secretary Name | Richard William Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 2002) |
Role | Consultant |
Correspondence Address | 88 Haliburton Road St Margarets Twickenham TW1 1PH |
Secretary Name | Deborah Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | 11 Baldwyn Gardens Acton London W3 6HH |
Secretary Name | Caroline Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 12 Hart Grove Ealing London W5 3NB |
Website | performancepartnership.com |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
125 at £1 | David Mark Shephard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,445 |
Cash | £29,146 |
Current Liabilities | £141,496 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2020 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 October 2019 | Liquidators' statement of receipts and payments to 12 August 2019 (14 pages) |
4 September 2018 | Registered office address changed from 5 Crane Mews 32 Gould Road Twickenham Greater London TW2 6RS to Devonshire House 60 Goswell Road London EC1M 7AD on 4 September 2018 (2 pages) |
31 August 2018 | Statement of affairs (8 pages) |
31 August 2018 | Appointment of a voluntary liquidator (3 pages) |
31 August 2018 | Resolutions
|
30 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
22 February 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 July 2017 | Notification of David Mark Shephard as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of David Mark Shephard as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of David Mark Shephard as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
13 March 2017 | Micro company accounts made up to 31 March 2016 (6 pages) |
13 March 2017 | Micro company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
4 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Registered office address changed from C/O Mortlake Business Centre 20 Mortlake High Street Mortlake London SW14 8JN England on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from C/O Mortlake Business Centre 20 Mortlake High Street Mortlake London SW14 8JN England on 16 January 2013 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Director's details changed for David Mark Shephard on 1 May 2011 (2 pages) |
5 October 2011 | Director's details changed for David Mark Shephard on 1 May 2011 (2 pages) |
5 October 2011 | Director's details changed for David Mark Shephard on 1 May 2011 (2 pages) |
9 August 2011 | Registered office address changed from Rosedale House Rosedale Road Richmond Surrey TW9 2SZ England on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Rosedale House Rosedale Road Richmond Surrey TW9 2SZ England on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Rosedale House Rosedale Road Richmond Surrey TW9 2SZ England on 9 August 2011 (1 page) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 September 2010 | Registered office address changed from 10 London Mews London W2 1HY on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 10 London Mews London W2 1HY on 13 September 2010 (1 page) |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for David Mark Shephard on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for David Mark Shephard on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for David Mark Shephard on 1 October 2009 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Director's change of particulars / david shephard / 06/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / david shephard / 06/07/2009 (1 page) |
12 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Appointment terminated secretary caroline williams (1 page) |
8 October 2008 | Appointment terminated secretary caroline williams (1 page) |
4 August 2008 | Return made up to 17/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 17/05/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Return made up to 17/05/07; full list of members (2 pages) |
14 September 2007 | Return made up to 17/05/07; full list of members (2 pages) |
8 August 2007 | Return made up to 17/05/06; full list of members (3 pages) |
8 August 2007 | Return made up to 17/05/06; full list of members (3 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
26 May 2004 | Ad 31/05/03--------- £ si 25@1 (2 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
26 May 2004 | Ad 31/05/03--------- £ si 25@1 (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 11 acton hill mews 310 uxbridge road acton london W3 9QN (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 11 acton hill mews 310 uxbridge road acton london W3 9QN (1 page) |
11 June 2003 | Return made up to 17/05/03; full list of members
|
11 June 2003 | Return made up to 17/05/03; full list of members
|
21 August 2002 | Return made up to 17/05/02; full list of members
|
21 August 2002 | Return made up to 17/05/02; full list of members
|
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 September 2000 | Full accounts made up to 31 March 1999 (7 pages) |
29 September 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 August 2000 | Return made up to 17/05/00; full list of members (6 pages) |
4 August 2000 | Return made up to 17/05/00; full list of members (6 pages) |
1 September 1999 | Return made up to 17/05/99; full list of members (6 pages) |
1 September 1999 | Return made up to 17/05/99; full list of members (6 pages) |
4 March 1999 | Return made up to 17/05/98; full list of members (6 pages) |
4 March 1999 | Return made up to 17/05/98; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 June 1998 | Full accounts made up to 31 March 1997 (7 pages) |
24 June 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 September 1997 | Return made up to 17/05/97; no change of members
|
23 September 1997 | Return made up to 17/05/97; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 16 derwent water road acton london W3 6DE (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 16 derwent water road acton london W3 6DE (1 page) |
9 July 1996 | Director's particulars changed (1 page) |
9 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 17/05/96; no change of members (6 pages) |
3 July 1996 | Return made up to 17/05/96; no change of members (6 pages) |
3 April 1996 | Full accounts made up to 31 March 1995 (6 pages) |
3 April 1996 | Full accounts made up to 31 March 1995 (6 pages) |
26 July 1995 | Return made up to 17/05/95; full list of members (6 pages) |
26 July 1995 | Return made up to 17/05/95; full list of members (6 pages) |
30 April 1995 | Full accounts made up to 31 March 1994 (5 pages) |
30 April 1995 | Full accounts made up to 31 March 1994 (5 pages) |
17 May 1989 | Incorporation (16 pages) |
17 May 1989 | Incorporation (16 pages) |