Company NamePerkins Of Chelsea Limited
Company StatusDissolved
Company Number03317199
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 1 month ago)
Dissolution Date7 August 2008 (15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameGary Robert Perkins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address92a Holland Park Avenue
London
W11 3RB
Secretary NameMr Peter Edward Duboff
NationalityBritish
StatusClosed
Appointed30 April 2002(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 07 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moorcroft Court
Bibsworth Road
London
N3 3RE
Secretary NameJulia Perkins
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address56 Gresham Gardens
London
NW11 8PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bn Jackson Norton
1 Grays Inn Square Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Liquidators statement of receipts and payments (5 pages)
4 January 2006Registered office changed on 04/01/06 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
3 January 2006Appointment of a voluntary liquidator (1 page)
3 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2006Statement of affairs (5 pages)
19 December 2005Registered office changed on 19/12/05 from: gable house 239 regents park road london N3 3LF (1 page)
18 July 2005Return made up to 12/02/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 February 2004Return made up to 12/02/04; full list of members (5 pages)
13 February 2004Return made up to 12/02/03; full list of members (5 pages)
29 January 2004Registered office changed on 29/01/04 from: c/o duboff & company trafalgar house grenville place london NW7 3SR (1 page)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director's particulars changed (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
5 February 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
1 November 2001Registered office changed on 01/11/01 from: langley house park road london N2 8EX (1 page)
21 February 2001Return made up to 12/02/01; full list of members (5 pages)
1 September 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 August 2000Return made up to 12/02/00; full list of members (6 pages)
2 June 2000Secretary's particulars changed (1 page)
2 June 2000Director's particulars changed (1 page)
2 June 2000Registered office changed on 02/06/00 from: c/o ian skolnick & co trafalgar house grenville place london NW7 3SA (1 page)
23 February 1999Return made up to 12/02/99; no change of members
  • 363(287) ‐ Registered office changed on 23/02/99
(4 pages)
21 December 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
21 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
18 February 1997Secretary resigned (1 page)
12 February 1997Incorporation (14 pages)