Company NamePerfect Day Themed Events Limited
Company StatusDissolved
Company Number03504308
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarry Lyndon Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Queens Road
Thames Ditton
Surrey
KT7 0QY
Director NameMs Suzanne Kylie Abigail Jones
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Shirley Avenue
Old Coulsdon
Surrey
CR5 1QU
Secretary NameMr Paul David Farrell
StatusClosed
Appointed07 April 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 29 December 2015)
RoleCompany Director
Correspondence Address9 Taunton Avenue
Caterham
Surrey
CR3 5EB
Director NameMr Leighton Rhys Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Gate
High Street
Nutfield
Surrey
RH1 4HT
Secretary NameMr Christopher Ashley Jones
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Vernon Walk
Tadworth
Surrey
KT20 5QP
Secretary NameMs Suzanne Kylie Abigail Jones
NationalityBritish
StatusResigned
Appointed10 July 2003(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 August 2010)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address20 Shirley Avenue
Old Coulsdon
Surrey
CR5 1QU
Secretary NameMr Leighton Rhys Jones
StatusResigned
Appointed27 August 2010(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2014)
RoleCompany Director
Correspondence Address20 Shirley Avenue
Old Coulsdon
Surrey
CR5 1QU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address20 Shirley Avenue
Old Coulsdon
Surrey
CR5 1QU
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1B.l. Jones
33.33%
Ordinary
33 at £1C.a. Jones
33.33%
Ordinary
33 at £1Mr L.r. Jones
33.33%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015Application to strike the company off the register (3 pages)
4 September 2015Application to strike the company off the register (3 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 99
(5 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 99
(5 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 99
(5 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 April 2014Termination of appointment of Leighton Jones as a secretary (1 page)
7 April 2014Appointment of Mr Paul David Farrell as a secretary (2 pages)
7 April 2014Appointment of Mr Paul David Farrell as a secretary (2 pages)
7 April 2014Termination of appointment of Leighton Jones as a secretary (1 page)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 99
(4 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 99
(4 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 99
(4 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
18 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
18 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
27 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
27 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
2 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 August 2010Appointment of Ms Suzanne Kylie Abigail Jones as a director (2 pages)
27 August 2010Termination of appointment of Leighton Jones as a director (1 page)
27 August 2010Appointment of Ms Suzanne Kylie Abigail Jones as a director (2 pages)
27 August 2010Termination of appointment of Suzanne Jones as a secretary (1 page)
27 August 2010Appointment of Mr Leighton Rhys Jones as a secretary (1 page)
27 August 2010Appointment of Mr Leighton Rhys Jones as a secretary (1 page)
27 August 2010Termination of appointment of Suzanne Jones as a secretary (1 page)
27 August 2010Termination of appointment of Leighton Jones as a director (1 page)
6 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 04/02/09; full list of members (4 pages)
11 February 2009Return made up to 04/02/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Return made up to 04/02/08; full list of members (3 pages)
5 February 2008Return made up to 04/02/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Return made up to 04/02/07; full list of members (3 pages)
7 February 2007Return made up to 04/02/07; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 February 2006Return made up to 04/02/06; full list of members (3 pages)
19 February 2006Return made up to 04/02/06; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
31 March 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Registered office changed on 01/09/04 from: 62 beechwood road south croydon surrey CR2 0AA (1 page)
1 September 2004Registered office changed on 01/09/04 from: 62 beechwood road south croydon surrey CR2 0AA (1 page)
12 February 2004Return made up to 04/02/04; full list of members (7 pages)
12 February 2004Return made up to 04/02/04; full list of members (7 pages)
6 September 2003Secretary resigned;director resigned (1 page)
6 September 2003Secretary resigned;director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 March 2002Return made up to 04/02/02; full list of members (6 pages)
1 March 2002Return made up to 04/02/02; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 February 2001Return made up to 04/02/01; full list of members (6 pages)
22 February 2001Return made up to 04/02/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 February 2000Return made up to 04/02/00; full list of members (6 pages)
22 February 2000Return made up to 04/02/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 1999Return made up to 04/02/99; full list of members (6 pages)
10 February 1999Return made up to 04/02/99; full list of members (6 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 March 1998Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT (1 page)
11 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
5 March 1998Ad 28/02/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
5 March 1998Ad 28/02/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
4 February 1998Incorporation (12 pages)
4 February 1998Incorporation (12 pages)