Company NamePerfectly Happy People Limited
Company StatusDissolved
Company Number02501995
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 11 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NameFashionprime Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Carol Audrey Cotton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(2 years after company formation)
Appointment Duration22 years, 6 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 The Avenue
Chiswick
London
W4 1HR
Director NameMrs Jane Melanie Johnstone
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1996(6 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurners Cottage Oare, Hermitage
Thatcham
Berkshire
RG18 9SD
Director NameJulian Henry Edward Cotton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration9 years (resigned 08 June 2001)
RoleCompany Director
Correspondence Address12 Thornton Place
London
W1H 1FL
Secretary NameMrs Carol Audrey Cotton
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration17 years, 1 month (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 The Avenue
Chiswick
London
W4 1HR

Contact

Websitewww.phpgiftandbaby.co.uk

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

50 at £1Jane Melanie Johnstone
33.33%
Ordinary
50 at £1Mr Julian Henry Edward Cotton & Mrs C. Cotton
33.33%
Ordinary
50 at £1Mrs Carol Audrey Cotton
33.33%
Ordinary

Financials

Year2014
Net Worth£116,706
Cash£3,313
Current Liabilities£416,826

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 150
(4 pages)
31 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 150
(4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mrs Carol Audrey Cotton on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Carol Audrey Cotton on 26 July 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 June 2009Return made up to 14/05/09; full list of members (4 pages)
11 June 2009Appointment terminated secretary carol cotton (1 page)
11 June 2009Return made up to 14/05/09; full list of members (4 pages)
11 June 2009Appointment terminated secretary carol cotton (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Director's change of particulars / jane mitchell / 19/07/2008 (2 pages)
28 July 2008Director's change of particulars / jane mitchell / 19/07/2008 (2 pages)
23 June 2008Return made up to 14/05/08; full list of members (4 pages)
23 June 2008Return made up to 14/05/08; full list of members (4 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2007Return made up to 14/05/07; full list of members (3 pages)
12 June 2007Return made up to 14/05/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 June 2006Return made up to 14/05/06; full list of members (3 pages)
14 June 2006Return made up to 14/05/06; full list of members (3 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2005Auditor's resignation (1 page)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Auditor's resignation (1 page)
28 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(3 pages)
28 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(3 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 May 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(8 pages)
28 May 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(8 pages)
25 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
30 May 2003Return made up to 14/05/03; full list of members (5 pages)
30 May 2003Return made up to 14/05/03; full list of members (5 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
2 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
2 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
2 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Return made up to 14/05/02; full list of members (6 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Return made up to 14/05/02; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 December 2001Secretary's particulars changed;director's particulars changed (1 page)
20 December 2001Secretary's particulars changed;director's particulars changed (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Return made up to 14/05/01; full list of members (7 pages)
24 July 2001Return made up to 14/05/01; full list of members (7 pages)
24 July 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Registered office changed on 28/06/01 from: 31/33 park royal road london NW10 7LQ (1 page)
28 June 2001Registered office changed on 28/06/01 from: 31/33 park royal road london NW10 7LQ (1 page)
29 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(7 pages)
19 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(7 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 May 1999Return made up to 14/05/99; no change of members (4 pages)
25 May 1999Return made up to 14/05/99; no change of members (4 pages)
22 February 1999Full accounts made up to 31 March 1998 (12 pages)
22 February 1999Full accounts made up to 31 March 1998 (12 pages)
16 June 1998Return made up to 14/05/98; full list of members (6 pages)
16 June 1998Return made up to 14/05/98; full list of members (6 pages)
15 September 1997Full accounts made up to 31 March 1997 (12 pages)
15 September 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/09/97
(1 page)
15 September 1997Full accounts made up to 31 March 1997 (12 pages)
15 September 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/09/97
(1 page)
8 September 1997Company name changed fashionprime LIMITED\certificate issued on 09/09/97 (2 pages)
8 September 1997Company name changed fashionprime LIMITED\certificate issued on 09/09/97 (2 pages)
4 September 1997Ad 24/09/96--------- £ si 50@1 (2 pages)
4 September 1997Ad 24/09/96--------- £ si 50@1 (2 pages)
18 June 1997Return made up to 14/05/97; no change of members (4 pages)
18 June 1997Return made up to 14/05/97; no change of members (4 pages)
11 June 1997Return made up to 14/05/96; full list of members (6 pages)
11 June 1997Return made up to 14/05/96; full list of members (6 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Registered office changed on 28/01/97 from: the counting house 352 pinner rd N. harrow middlesex HA2 6DZ (1 page)
28 January 1997Registered office changed on 28/01/97 from: the counting house 352 pinner rd N. harrow middlesex HA2 6DZ (1 page)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
26 September 1995Return made up to 14/05/95; no change of members (4 pages)
26 September 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
14 May 1990Incorporation (16 pages)
14 May 1990Incorporation (16 pages)