Company NamePickperfect Solutions Limited
Company StatusDissolved
Company Number02751112
CategoryPrivate Limited Company
Incorporation Date28 September 1992(31 years, 6 months ago)
Dissolution Date20 April 1999 (24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Rohan Myles Wade
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySouth African
StatusClosed
Appointed28 August 1992
Appointment Duration6 years, 7 months (closed 20 April 1999)
RoleAccountant
Correspondence Address49 Belsize Park
London
NW3 4EE
Secretary NameChristina Harris
NationalityBritish
StatusClosed
Appointed06 July 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address35 Forest Dale
Southgate
London
N14 7DY
Director NameRohan Wade
NationalityBritish
StatusClosed
Appointed15 March 1997(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 1999)
RoleCompany Director
Correspondence AddressFlat 4
8 New Kings Road
London
SW6 2SA
Secretary NameMr Rohan Myles Wade
NationalitySouth African
StatusResigned
Appointed28 August 1992
Appointment Duration1 year, 7 months (resigned 29 March 1994)
RoleAccountant
Correspondence Address49 Belsize Park
London
NW3 4EE
Director NameMr Vladimir Ioannou
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(same day as company formation)
RoleManaging Director
Correspondence Address67 Old Park Road
Palmers Green
London
N13 4RG
Secretary NameGregory Ungureanu
NationalityBritish
StatusResigned
Appointed29 March 1994(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 July 1994)
RoleCompany Director
Correspondence Address15 Madeira Road
London
N13 5SR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCity Gate House
399 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
31 May 1998Registered office changed on 31/05/98 from: 49 high street wanstead london E11 2AA (1 page)
5 May 1998Strike-off action suspended (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
20 July 1997£ nc 1000/50000 06/12/96 (1 page)
20 July 1997Return made up to 28/09/96; full list of members (6 pages)
20 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 December 1995 (11 pages)
16 February 1996Return made up to 28/09/95; no change of members
  • 363(287) ‐ Registered office changed on 16/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1996Registered office changed on 12/02/96 from: britannia house 958-964 high road finchley london N12 9RY (1 page)
26 January 1996Full accounts made up to 31 December 1994 (7 pages)