Company NamePerfectos Limited
Company StatusDissolved
Company Number03035913
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Dissolution Date12 May 1998 (25 years, 12 months ago)

Business Activity

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

Directors

Director NameTerry Bellamy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleAccountant
Correspondence Address8 Windermere Road
Ealing
London
W5 4TD
Director NameMr Richard David Henry Burdett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Clarence Road
Wimbledon
London
SW19 8QB
Director NameMalcolm John Gerrard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address24b Cliveden Road
London
SW19 3RB
Director NameMr Giuseppe Toni Mascolo
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerdown Manor
Effingham Hill
Dorking
Surrey
RH5 6ST
Secretary NameTerry Bellamy
NationalityBritish
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Windermere Road
Ealing
London
W5 4TD
Secretary NameMr Giuseppe Toni Mascolo
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerdown Manor
Effingham Hill
Dorking
Surrey
RH5 6ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Homefield Road
Wimbledon Village
London
SW19 4QF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
17 November 1997Full accounts made up to 31 August 1997 (12 pages)
17 November 1997Full accounts made up to 31 August 1996 (11 pages)
8 July 1997Voluntary strike-off action has been suspended (1 page)
25 June 1997Return made up to 21/03/97; full list of members (6 pages)
25 June 1997Registered office changed on 25/06/97 from: cliffords inn fetter lane london EC4A 1AS (1 page)
16 June 1997Application for striking-off (1 page)
26 October 1996New secretary appointed (3 pages)
26 October 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 26/10/96
(6 pages)
26 October 1996New director appointed (2 pages)
22 May 1995Accounting reference date notified as 31/08 (1 page)
26 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
21 March 1995Incorporation (38 pages)