Company NamePerfectboost Limited
Company StatusDissolved
Company Number03036041
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Dissolution Date9 July 1996 (27 years, 10 months ago)

Directors

Secretary NameZahir Suleman
NationalityBritish
StatusClosed
Appointed21 June 1995(3 months after company formation)
Appointment Duration1 year (closed 09 July 1996)
RoleCompany Director
Correspondence Address23 The Westerings
Hockley
Essex
SS5 4NY
Director NameZahir Suleman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1996(10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 July 1996)
RoleAccountant
Correspondence Address26 Akenfield Close
South Woodham Ferrers
Chelmsford
CM3 5XP
Director NameLaxmichand Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(3 months after company formation)
Appointment DurationResigned same day (resigned 21 June 1995)
RoleTransport Director
Correspondence Address17 St Johns Avenue
Friern Barnet
London
N11 3BX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressKassim Lakha Abdulla & Company
28 St Johns Square
London
EC1M 4BA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
19 March 1996First Gazette notice for voluntary strike-off (1 page)
1 February 1996Application for striking-off (1 page)
1 August 1995Director resigned (2 pages)
19 July 1995Accounting reference date notified as 31/03 (1 page)
28 June 1995Registered office changed on 28/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Incorporation (20 pages)