Company NamePractically Perfect Pictures Limited
Company StatusDissolved
Company Number02897876
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Kristina Andrea Stephenson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(same day as company formation)
RoleDesigner/Writer
Country of ResidenceUnited Kingdom
Correspondence Address15 Glenmore Road
Salisbury
Wiltshire
SP1 3HF
Secretary NameKaren Stephenson
NationalityBritish
StatusClosed
Appointed14 February 1994(same day as company formation)
RoleConsultant
Correspondence AddressPlumtree Cottage
Barford St Martin
Salisbury
Wiltshire
SP3 4BL
Director NameKaren Stephenson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleConsultant
Correspondence AddressPlumtree Cottage
Barford St Martin
Salisbury
Wiltshire
SP3 4BL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBerley Chartered Accountants
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£32,092
Gross Profit£21,088
Net Worth-£92,541
Cash£12,285
Current Liabilities£1,703

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
30 July 2007Application for striking-off (1 page)
18 July 2007Director resigned (1 page)
14 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
9 June 2006Registered office changed on 09/06/06 from: 83 priory road london NW6 3NL (1 page)
24 February 2006Return made up to 14/02/06; full list of members (7 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 February 2005Return made up to 14/02/05; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 February 2004Return made up to 14/02/04; full list of members (7 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 February 2003Return made up to 14/02/03; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 March 2002Return made up to 14/02/02; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 February 2001Return made up to 14/02/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 August 1999Full accounts made up to 31 March 1999 (10 pages)
16 March 1999Return made up to 14/02/99; full list of members (6 pages)
12 June 1998Full accounts made up to 31 March 1998 (10 pages)
16 March 1998Return made up to 14/02/98; full list of members (6 pages)
5 February 1998Full accounts made up to 31 March 1997 (10 pages)
25 February 1997Return made up to 14/02/97; change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
14 March 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Full accounts made up to 31 March 1995 (9 pages)